Company NameDecoright Ltd
Company StatusDissolved
Company Number04217223
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameRobert Williams
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(2 days after company formation)
Appointment Duration7 years, 9 months (closed 10 March 2009)
RoleDecorator
Correspondence Address41 Churchfields Road
Watford
Hertfordshire
WD24 5SN
Secretary NameKathryn Wilkins
NationalityBritish
StatusClosed
Appointed17 May 2001(2 days after company formation)
Appointment Duration7 years, 9 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address41 Churchfields Road
Watford
Hertfordshire
WD24 5SN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address86 Mildred Avenue
Watford
Hertfordshire
WD18 7DX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
28 March 2006Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
28 March 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
11 May 2005Return made up to 15/05/05; full list of members (6 pages)
25 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
25 April 2005Registered office changed on 25/04/05 from: 86 mildred avenue watford hertfordshire WD18 7DX (1 page)
11 November 2004Return made up to 15/05/04; full list of members (6 pages)
11 November 2004Registered office changed on 11/11/04 from: 6 main avenue moor park northwood middlesex HA6 2HJ (1 page)
28 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 May 2003Return made up to 15/05/03; full list of members (6 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 February 2003Compulsory strike-off action has been discontinued (1 page)
11 February 2003Return made up to 15/05/02; full list of members (6 pages)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: 6 main avenue moorpark northwood middlesex HA6 2HJ (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned (1 page)
15 May 2001Incorporation (12 pages)