Company NameDecode Europe Limited
Company StatusDissolved
Company Number07184100
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameRobert Nicholas Barnard
Date of BirthJune 1967 (Born 56 years ago)
NationalityCanadian
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address37 Fairview Blvd
Toronto
Ontario
M4k 1l8

Contact

Websitewww.decode.net
Email address[email protected]

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Decode Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£125,377
Cash£746
Current Liabilities£126,373

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

2 March 2011Delivered on: 8 March 2011
Persons entitled: Lawnpond Limited

Classification: Lease
Secured details: £2,100.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (4 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
13 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
17 April 2013Director's details changed for Robert Nicholas Barnard on 9 March 2013 (2 pages)
17 April 2013Director's details changed for Robert Nicholas Barnard on 9 March 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 September 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
10 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)