Company NameDecypher Limited
Company StatusDissolved
Company Number03951605
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date19 September 2020 (3 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ashok Varma
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(1 year, 3 months after company formation)
Appointment Duration19 years, 2 months (closed 19 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.8 Central House
1 Ballards Lane
London
N3 1LQ
Secretary NameAVAR Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 2003(2 years, 11 months after company formation)
Appointment Duration17 years, 6 months (closed 19 September 2020)
Correspondence AddressSuite 2.8 Central House
1 Ballards Lane
London
N3 1LQ
Director NameMr Anil Kumar Varma
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Courtenay Avenue
London
N6 4LP
Secretary NameMr Robert William Murison
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Lordington
Chichester
West Sussex
PO18 9DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAVAR And Company Limited (Corporation)
StatusResigned
Appointed13 July 2001(1 year, 3 months after company formation)
Appointment Duration1 day (resigned 14 July 2001)
Correspondence AddressWarwick House
64-65 Cowcross Street
London
EC1M 6EG
Secretary NameThe Internet Specialists Limited (Corporation)
StatusResigned
Appointed14 July 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2003)
Correspondence Address46 Great Eastern Street
London
EC2A 3EP

Location

Registered AddressSuite 2.8 Central House
1 Ballards Lane
London
N3 1LQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2009
Net Worth-£8,142
Cash£16,054
Current Liabilities£35,289

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2010Order of court to wind up (1 page)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 1,000
(4 pages)
31 August 2010Change of name notice (2 pages)
31 August 2010Company name changed J.W. gutteridge's 46 great eastern street EC2A 3EP LTD\certificate issued on 31/08/10
  • RES15 ‐ Change company name resolution on 2010-08-26
(2 pages)
28 August 2010Voluntary strike-off action has been suspended (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
27 July 2010Change of name notice (2 pages)
27 July 2010Company name changed decypher LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
8 June 2010Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 8 June 2010 (1 page)
7 June 2010Director's details changed for Mr Ashok Varma on 1 June 2010 (2 pages)
7 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
7 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
7 June 2010Director's details changed for Mr Ashok Varma on 1 June 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
18 July 2008Secretary's change of particulars / cosecxpress LIMITED / 15/07/2008 (2 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
12 June 2007Secretary's particulars changed (1 page)
6 March 2007Return made up to 30/09/06; full list of members; amend (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006Return made up to 30/09/06; full list of members (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 46 great eastern street london EC2A 3EP (1 page)
27 March 2006Return made up to 28/02/06; full list of members (5 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 March 2005Return made up to 20/03/05; full list of members (5 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 March 2004Return made up to 20/03/04; full list of members (5 pages)
20 May 2003Ad 14/03/03--------- £ si [email protected] (2 pages)
20 May 2003Return made up to 20/03/03; change of members (6 pages)
19 March 2003Ad 13/03/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 June 2002Return made up to 20/03/02; full list of members (5 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
17 April 2002Secretary resigned (1 page)
19 March 2002New director appointed (3 pages)
19 March 2002Director resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: 1 hat & mitre court london EC1M 4EL (1 page)
10 May 2001Return made up to 20/03/01; full list of members (6 pages)
17 April 2000Memorandum and Articles of Association (18 pages)
16 April 2000S-div 20/03/00 (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
16 April 2000Nc inc already adjusted 20/03/00 (1 page)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
30 March 2000Company name changed bremcorp LIMITED\certificate issued on 31/03/00 (2 pages)
20 March 2000Incorporation (20 pages)