Company NameDecorium Limited
Company StatusDissolved
Company Number06719797
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 5 months ago)
Dissolution Date7 September 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Mehmet Ayna
Date of BirthMarch 1969 (Born 55 years ago)
NationalityTurkish
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Khalid Undre
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2016(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 07 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Preston Hill
Harrow
Middlesex
HA3 9XB

Contact

Websitedecorium-uk.com
Telephone020 84388222
Telephone regionLondon

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

80 at £1Mehmet Ayna
80.00%
Ordinary
20 at £1Dagmara-hipner Ayna
20.00%
Ordinary

Financials

Year2014
Net Worth£140,348
Cash£720
Current Liabilities£255,720

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 October 2009Delivered on: 31 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
3 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (12 pages)
8 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016 (2 pages)
13 June 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 June 2016Registered office address changed from 72 Temple Chambers Temple Avenue London EC4Y 0HP to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 3 June 2016 (2 pages)
1 June 2016Statement of affairs with form 4.19 (8 pages)
1 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
(1 page)
24 March 2016Appointment of Mr Khalid Undre as a director on 2 March 2016 (3 pages)
8 March 2016Registered office address changed from 661 North Circular Road London NW2 7AX to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 8 March 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
8 February 2013Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Total exemption small company accounts made up to 31 March 2011 (11 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
6 February 2012Registered office address changed from 245 Caledonian Road London N1 1ED United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 245 Caledonian Road London N1 1ED United Kingdom on 6 February 2012 (1 page)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 March 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr Mehmet Ayna on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Mehmet Ayna on 1 November 2009 (2 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 October 2008Incorporation (15 pages)