Company NameDecor Specialist Interiors Limited
Company StatusDissolved
Company Number06478874
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date23 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Caroline Bennett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House The Way
Reigate
Surrey
RH2 0LB
Director NameMr Simon Mark Hulett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Secretary NameCaroline Bennett
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House The Way
Reigate
Surrey
RH12 0LB

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1 at £1Caroline Bennett
50.00%
Ordinary
1 at £1Simon Mark Hulett
50.00%
Ordinary

Financials

Year2014
Net Worth£257,107
Cash£285,134
Current Liabilities£28,028

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

23 November 2016Final Gazette dissolved following liquidation (1 page)
23 August 2016Return of final meeting in a members' voluntary winding up (15 pages)
9 March 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
24 February 2016Registered office address changed from 5 Church Lane Costock Loughborough Leicestershire LE12 6UZ to 257B Croydon Road Beckenham Kent BR3 3PS on 24 February 2016 (2 pages)
22 February 2016Appointment of a voluntary liquidator (2 pages)
22 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
(1 page)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
30 April 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
8 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
20 May 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
19 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
3 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
2 February 2012Registered office address changed from 5 Museum Square Leicester LE1 6UF England on 2 February 2012 (1 page)
2 February 2012Director's details changed for Simon Mark Hulett on 1 December 2011 (2 pages)
2 February 2012Director's details changed for Simon Mark Hulett on 1 December 2011 (2 pages)
2 February 2012Registered office address changed from 5 Museum Square Leicester LE1 6UF England on 2 February 2012 (1 page)
19 October 2011Registered office address changed from Orchard House the Way Reigate Surrey RH2 0LB England on 19 October 2011 (1 page)
19 April 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
7 April 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
27 January 2010Registered office address changed from 137 Brighton Road Purley CR8 4HE on 27 January 2010 (1 page)
27 January 2010Director's details changed for Simon Mark Hulett on 1 December 2009 (2 pages)
27 January 2010Secretary's details changed for Caroline Bennett on 1 December 2009 (2 pages)
27 January 2010Secretary's details changed for Caroline Bennett on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Caroline Bennett on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Caroline Bennett on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Simon Mark Hulett on 1 December 2009 (2 pages)
5 April 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
10 February 2009Return made up to 21/01/09; full list of members (4 pages)
21 January 2008Incorporation (12 pages)