Company NameHeavenly Decor Limited
Company StatusDissolved
Company Number04624966
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameLuis Miguel Rodrigues
Date of BirthApril 1960 (Born 64 years ago)
NationalityPortuguese
StatusClosed
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBroadview Cottage
Wonham Way Gomshall
Guildford
Surrey
GU5 9NZ
Secretary NameMargaret Esther Rodrigues
NationalityBritish
StatusClosed
Appointed01 March 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadview Cottage
Wonham Way Gomshall
Guildford
Surrey
GU5 9NZ
Director NameMargaret Esther Rodrigues
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBroadview Cottage
Wonham Way Gomshall
Guildford
Surrey
GU5 9NZ
Director NameMaria De Fatima Rodrigues
Date of BirthNovember 1962 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleSecretary
Correspondence Address17 Fairwater Drive
New Haw
Surrey
KT15 3LP
Director NameRicardo Filipe Rodrigues
Date of BirthMarch 1959 (Born 65 years ago)
NationalityPortuguese
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fairwater Drive
New Haw
Surrey
KT15 3LP
Secretary NameMaria De Fatima Rodrigues
NationalityPortuguese
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Fairwater Drive
New Haw
Surrey
KT15 3LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 3
1 Hurst Lane
Egham
Surrey
TW20 8QJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardVirginia Water
Built Up AreaGreater London

Financials

Year2014
Net Worth-£76,203
Current Liabilities£76,203

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 January 2008Return made up to 24/12/07; full list of members (2 pages)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
5 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 February 2007Return made up to 24/12/06; full list of members (6 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 February 2006Return made up to 24/12/05; full list of members (6 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
15 April 2005Return made up to 24/12/04; full list of members (6 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 March 2004Director resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned;director resigned (1 page)
10 February 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
13 February 2003Registered office changed on 13/02/03 from: 12 minster gardens west molesey surrey KT8 2ER (1 page)
5 February 2003Ad 27/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Secretary resigned (1 page)
24 December 2002Incorporation (19 pages)