Company NameThe Danish Decanter Co Ltd.
Company StatusDissolved
Company Number04342733
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameI G W Securities Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David John Miller
NationalityBritish
StatusClosed
Appointed19 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Woodland Court
Dyke Road Avenue
Hove
East Sussex
BN3 6DP
Director NameMr James Edward Croxson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wingfield Court
Banstead
Surrey
SM7 2GD
Director NameCarol Anne Bovill
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 23 June 2009)
RoleBusiness Consultant
Correspondence AddressLe Bourlhiou
24390 Chervex Cubas
France
Director NameMr David John Miller
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(7 years after company formation)
Appointment Duration5 months, 1 week (closed 23 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Woodland Court
Dyke Road Avenue
Hove
East Sussex
BN3 6DP
Director NameNorman Alexander Weir
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleDirector/Manager
Correspondence Address67a Holland Avenue
Sutton
Surrey
SM2 6HT
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressAlpha Place
Garth Road
Morden
Surrey
SM4 4LX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009Application for striking-off (1 page)
14 January 2009Return made up to 19/12/08; full list of members (3 pages)
14 January 2009Director appointed mr david john miller (1 page)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 January 2008Return made up to 19/12/07; full list of members (2 pages)
25 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
8 January 2007Return made up to 19/12/06; full list of members (2 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
22 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 January 2006Return made up to 19/12/05; full list of members (3 pages)
3 January 2006Director's particulars changed (1 page)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2005Return made up to 19/12/04; full list of members (7 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
27 March 2004New director appointed (3 pages)
25 March 2004Company name changed I g w securities LTD.\certificate issued on 25/03/04 (2 pages)
20 February 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 January 2004Return made up to 19/12/03; full list of members (6 pages)
21 January 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 January 2003Return made up to 19/12/02; full list of members (6 pages)
21 January 2003Ad 30/12/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
13 May 2002Secretary's particulars changed (1 page)
28 December 2001Secretary resigned (1 page)
19 December 2001Incorporation (19 pages)