Company NameDecorus (UK) Ltd
DirectorMelissa Chinery
Company StatusLiquidation
Company Number07970122
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMiss Melissa Chinery
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2012(same day as company formation)
RoleTraining
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU

Contact

Websitedecorusuk.com

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Melissa Chinery
100.00%
Ordinary

Financials

Year2014
Net Worth£53,840
Current Liabilities£260,658

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 February 2017 (7 years, 1 month ago)
Next Return Due14 March 2018 (overdue)

Charges

27 January 2016Delivered on: 27 January 2016
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights.
Outstanding

Filing History

4 August 2017Order of court to wind up (3 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 December 2016Satisfaction of charge 079701220001 in full (1 page)
23 November 2016Total exemption full accounts made up to 31 August 2016 (11 pages)
17 November 2016Previous accounting period shortened from 31 January 2017 to 31 August 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
27 January 2016Registration of charge 079701220001, created on 27 January 2016 (27 pages)
19 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 September 2014Registered office address changed from C/O Decorus Uk Ltd Ewer House 44 Crouch Street Colchester Essex CO3 3HH to 2nd Floor Blackburn House 32 Crouch Street Colchester CO3 3HH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Decorus Uk Ltd Ewer House 44 Crouch Street Colchester Essex CO3 3HH to 2nd Floor Blackburn House 32 Crouch Street Colchester CO3 3HH on 8 September 2014 (1 page)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
6 February 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
23 January 2013Registered office address changed from 27 Parkinson Drive Chelmsford Essex CM1 3GU United Kingdom on 23 January 2013 (1 page)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)