Company NameDecision Intelligence UK Limited
Company StatusDissolved
Company Number07737862
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)
Dissolution Date26 March 2013 (11 years ago)

Directors

Director NameMr John Vincent Francis Brennan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 26 March 2013)
RoleRisk Managment Consultant
Country of ResidenceUnited States
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr Michael James Dunk
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMs Victoria Morris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Southampton Buildings
London
WC2A 1AL

Location

Registered Address25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Director's details changed for Mr Michael James Cook on 29 September 2011 (2 pages)
4 October 2011Director's details changed for Mr Michael James Cook on 29 September 2011 (2 pages)
3 October 2011Director's details changed for Mr John Vincent Francis Francis on 29 September 2011 (2 pages)
3 October 2011Director's details changed for Mr John Vincent Francis Francis on 29 September 2011 (2 pages)
30 September 2011Termination of appointment of Victoria Morris as a director on 29 September 2011 (1 page)
30 September 2011Termination of appointment of Victoria Morris as a director (1 page)
30 September 2011Appointment of Mr John Vincent Francis Francis as a director on 29 September 2011 (2 pages)
30 September 2011Registered office address changed from Banc Ty the Forge Lower Common Aylburton Lydney Gloucestershire GL15 6DR United Kingdom on 30 September 2011 (1 page)
30 September 2011Appointment of Mr John Vincent Francis Francis as a director (2 pages)
30 September 2011Appointment of Mr Michael James Cook as a director (2 pages)
30 September 2011Appointment of Mr Michael James Cook as a director on 29 September 2011 (2 pages)
30 September 2011Registered office address changed from Banc Ty the Forge Lower Common Aylburton Lydney Gloucestershire GL15 6DR United Kingdom on 30 September 2011 (1 page)
11 August 2011Incorporation
Statement of capital on 2011-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2011Incorporation
Statement of capital on 2011-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)