86 Jermyn Street
London
SW1Y 6AW
Secretary Name | Ashgrove Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | John Robert Montagu Stuart Wortley Hunt |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | Apartment 717 Arta 1, Road 5 The Greens Emirates Golf Club Dubai United Arab Emirates |
Director Name | Miss Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 July 2009(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2012) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Apt 1103, 11th Floor Crown Marina Dubai Marina Dubai United Arab Emirates |
Director Name | Mrs Margaret Murphy |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2012(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Director Name | Heathbrooke Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Website | www.decoy-international.com |
---|
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Dcy Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,485 |
Current Liabilities | £24,485 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2016 | Voluntary strike-off action has been suspended (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Solvency Statement dated 29/04/16 (1 page) |
17 May 2016 | Statement by Directors (1 page) |
17 May 2016 | Statement of capital on 17 May 2016
|
12 April 2016 | Termination of appointment of Margaret Murphy as a director on 10 March 2016 (1 page) |
12 April 2016 | Appointment of Mr. Ryan Paul Barrett as a director on 10 March 2016 (2 pages) |
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Termination of appointment of Heathbrooke Directors Limited as a director on 10 March 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
28 December 2012 | Appointment of Mrs Margaret Murphy as a director (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Secretary's details changed for Ashgrove Secretaries Limited on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Ashgrove Secretaries Limited on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Director appointed christina cornelia van den berg (2 pages) |
28 August 2009 | Appointment terminated director john hunt (1 page) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
22 September 2008 | Director appointed john robert montagu stuart wortley hunt (2 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Ad 23/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
23 March 2007 | Incorporation (17 pages) |