Company Name1201 Decisions Limited
Company StatusDissolved
Company Number04239945
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Murray Cresswell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(same day as company formation)
RoleInternet Consultant
Correspondence Address7 Longleat Court
Upton Road
Bexleyheath
Kent
DA6 8LF
Secretary NameShirley Cresswell
NationalityBritish
StatusClosed
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 The Woodlands
Hastings
Sussex
TN34 2SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
28 August 2003Return made up to 22/06/03; full list of members (6 pages)
22 August 2003Application for striking-off (1 page)
3 July 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
1 November 2001New secretary appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: 125 boundary road colliers wood london SW19 2DE (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)
22 June 2001Incorporation (17 pages)