Company NameDecisionpoint International Limited
Company StatusDissolved
Company Number04222389
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameSimon Vangelder
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(same day as company formation)
RoleResearcher
Correspondence Address29 Albury Drive
Pinner
Middlesex
HA5 3RL
Secretary NameMrs Phyllis Vangelder
NationalityBritish
StatusClosed
Appointed31 December 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address17 Kenelm Close
Harrow
Middlesex
HA1 3TE
Director NameJonathan Guy Bernard Howard
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleResearcher
Correspondence Address3 Eden Mansions
Gondar Gardens
London
NW6 1HE
Secretary NameSimon Vangelder
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleResearcher
Correspondence Address29 Albury Drive
Pinner
Middlesex
HA5 3RL
Director NameSonia Alfageme
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2004)
RoleMarket Research
Correspondence Address32 Caroline Close
Streatham
London
SW16 2XU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address29 Albury Drive
Pinner
Middlesex
HA5 3RL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
15 May 2006Registered office changed on 15/05/06 from: 2 cecil court london road enfield middlesex EN2 6DG (1 page)
10 May 2006Application for striking-off (1 page)
4 July 2005Return made up to 23/05/05; full list of members (6 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 January 2005Secretary resigned (1 page)
13 January 2005Director resigned (1 page)
9 June 2004Return made up to 23/05/04; full list of members (7 pages)
9 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
31 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 May 2003Return made up to 23/05/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned;director resigned (1 page)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Ad 23/05/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)