London
W2 5EB
Secretary Name | Mr David Malcolm Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2008(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 July 2016) |
Role | Retired |
Correspondence Address | Top Floor 78 Westbourne Park Villas London W2 5EB |
Director Name | Naomi Hart |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 October 2007) |
Role | Creative Designer |
Correspondence Address | 79 Drake Road Harrow Middlesex HA2 9DZ |
Secretary Name | Brian Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2005) |
Role | Sales Manager |
Correspondence Address | 1 Withyham Road Cooden Bexhill On Sea East Sussex TN39 3BD |
Secretary Name | Anthony Holdbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2008) |
Role | Structural Surveyor |
Correspondence Address | 79 Drake Road Harrow Middlesex HA2 9DZ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | decyphermedia.com |
---|
Registered Address | Top Floor 78 Westbourne Park Villas London W2 5EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
100 at £1 | David Anthony Parsons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,266 |
Cash | £164 |
Current Liabilities | £104,571 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2015 | Compulsory strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 September 2008 | Secretary appointed mr david malcolm parsons (1 page) |
17 September 2008 | Appointment terminated secretary anthony holdbrook (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 37 stukeley street london WC2B 5LT (1 page) |
24 June 2008 | Return made up to 25/03/08; full list of members (3 pages) |
23 June 2008 | Appointment terminated director naomi hart (1 page) |
23 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
4 July 2007 | Return made up to 25/03/07; full list of members (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 79 drake road harrow middlesex HA2 9DZ (1 page) |
10 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
28 February 2006 | Memorandum and Articles of Association (9 pages) |
21 February 2006 | Company name changed proof design LTD\certificate issued on 21/02/06 (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 1 withyham road, cooden bexhill-on-sea east sussex TN39 3BD (1 page) |
17 June 2005 | Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 April 2005 | New director appointed (2 pages) |
19 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
31 March 2004 | Return made up to 25/03/04; full list of members
|
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (1 page) |
25 March 2003 | Incorporation (13 pages) |