Company NameDecoy International Limited
Company StatusDissolved
Company Number06181883
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ryan Paul Barrett
Date of BirthMarch 1987 (Born 37 years ago)
NationalityIrish
StatusClosed
Appointed10 March 2016(8 years, 11 months after company formation)
Appointment Duration6 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshgrove Secretaries Limited (Corporation)
StatusClosed
Appointed23 March 2007(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameJohn Robert Montagu Stuart Wortley Hunt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 July 2009)
RoleCompany Director
Correspondence AddressApartment 717 Arta 1, Road 5
The Greens
Emirates Golf Club
Dubai
United Arab Emirates
Director NameMiss Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed30 July 2009(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2012)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressApt 1103, 11th Floor
Crown Marina Dubai Marina
Dubai
United Arab Emirates
Director NameMrs Margaret Murphy
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NameHeathbrooke Directors Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Contact

Websitewww.decoy-international.com

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Dcy Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,485
Current Liabilities£24,485

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
16 June 2016Application to strike the company off the register (3 pages)
17 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2016Solvency Statement dated 29/04/16 (1 page)
17 May 2016Statement by Directors (1 page)
17 May 2016Statement of capital on 17 May 2016
  • GBP 1
(4 pages)
12 April 2016Termination of appointment of Margaret Murphy as a director on 10 March 2016 (1 page)
12 April 2016Appointment of Mr. Ryan Paul Barrett as a director on 10 March 2016 (2 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
12 April 2016Termination of appointment of Heathbrooke Directors Limited as a director on 10 March 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 December 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
28 December 2012Appointment of Mrs Margaret Murphy as a director (2 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Secretary's details changed for Ashgrove Secretaries Limited on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for Ashgrove Secretaries Limited on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
28 August 2009Director appointed christina cornelia van den berg (2 pages)
28 August 2009Appointment terminated director john hunt (1 page)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 April 2009Return made up to 23/03/09; full list of members (3 pages)
22 September 2008Director appointed john robert montagu stuart wortley hunt (2 pages)
28 March 2008Return made up to 23/03/08; full list of members (3 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007Ad 23/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
23 March 2007Incorporation (17 pages)