Company NameDecor Interiors Europe Limited
Company StatusDissolved
Company Number07551762
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)
Dissolution Date9 September 2015 (8 years, 7 months ago)
Previous NameFortune Green Estates Limited

Directors

Director NameMr James Stuart Miel
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr James Stuart Miel
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressGable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
31 March 2015Liquidators' statement of receipts and payments to 17 January 2015 (16 pages)
31 March 2015Liquidators statement of receipts and payments to 17 January 2015 (16 pages)
18 March 2014Liquidators' statement of receipts and payments to 17 January 2014 (12 pages)
18 March 2014Liquidators statement of receipts and payments to 17 January 2014 (12 pages)
22 March 2013Liquidators' statement of receipts and payments to 17 January 2013 (11 pages)
22 March 2013Liquidators statement of receipts and payments to 17 January 2013 (11 pages)
10 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2012Appointment of a voluntary liquidator (1 page)
25 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2012Statement of affairs with form 4.19 (6 pages)
21 December 2011Registered office address changed from 31-35 Fortune Green Road London NW6 1DU United Kingdom on 21 December 2011 (1 page)
3 July 2011Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA United Kingdom on 3 July 2011 (1 page)
3 July 2011Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA United Kingdom on 3 July 2011 (1 page)
28 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 May 2011Company name changed fortune green estates LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 March 2011Appointment of Mr James Stuart Miel as a director (2 pages)
28 March 2011Appointment of Mr James Stuart Miel as a director (2 pages)
8 March 2011Termination of appointment of Graham Cowan as a director (1 page)
8 March 2011Termination of appointment of Graham Cowan as a director (1 page)
4 March 2011Incorporation
Statement of capital on 2011-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 March 2011Incorporation
Statement of capital on 2011-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)