Company NameDecent Marketing Limited
Company StatusDissolved
Company Number05885362
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameSamantha Jane Barber
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address48 Swans Hope
Loughton
Essex
IG10 2NA
Secretary NameProf Debi Mackenzie Ashenden
NationalityBritish
StatusClosed
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAkin House 7 Holywell Road
Malvern
Wells
Worcestershire
WR14 4LE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFinance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth£16
Cash£662
Current Liabilities£647

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
30 April 2012Application to strike the company off the register (3 pages)
30 April 2012Application to strike the company off the register (3 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1
(4 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1
(4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
20 May 2009Accounts made up to 31 July 2008 (5 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
12 August 2008Return made up to 24/07/08; no change of members (6 pages)
12 August 2008Return made up to 24/07/08; no change of members (6 pages)
7 November 2007Accounts made up to 31 July 2007 (5 pages)
7 November 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
16 August 2007Return made up to 24/07/07; full list of members (6 pages)
16 August 2007Return made up to 24/07/07; full list of members (6 pages)
25 August 2006New director appointed (2 pages)
25 August 2006Registered office changed on 25/08/06 from: c/o peter angel & co LTD. Finance house, 77 queens road, buckhurst hill essex IG9 5BW (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006Registered office changed on 25/08/06 from: c/o peter angel & co LTD. Finance house, 77 queens road, buckhurst hill essex IG9 5BW (1 page)
25 August 2006New secretary appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
24 July 2006Incorporation (14 pages)
24 July 2006Incorporation (14 pages)