Company NameDouble Decker Living Limited
Company StatusDissolved
Company Number05440316
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameTerry McMillan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleProperty Developer
Correspondence AddressUnit One 10 The Grange
London
SE1 3AG
Secretary NameJason Hart
NationalityBritish
StatusClosed
Appointed09 December 2005(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 29 January 2008)
RoleCompany Director
Correspondence Address5 Coach House Mews
217 Long Lane
London
SE1 4PP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameSheron McMillan
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleHairdresser
Correspondence AddressUnit One
10 The Grange
London
SE1 3AG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
1 June 2006Return made up to 29/04/06; full list of members (4 pages)
1 June 2006Registered office changed on 01/06/06 from: fordyce curry & co 117 charterhouse street london EC1M 6PN (1 page)
20 January 2006Ad 13/01/06--------- £ si 9599@1=9599 £ ic 5401/15000 (2 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 January 2006Ad 13/01/06--------- £ si 5400@1=5400 £ ic 1/5401 (2 pages)
5 January 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005New director appointed (2 pages)
25 May 2005Registered office changed on 25/05/05 from: 16 st john street london EC1M 4NT (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)