Company NameDecoded Partners Limited
Company StatusDissolved
Company Number09510050
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Graham John Anthony Dolan
StatusClosed
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMrs Melissa Jane France
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3XB
Director NameMr Brett Marc Levene
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3XB
Director NameMr Peter James Gerrard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Grosvenor Street
London
W1K 3HZ

Location

Registered Address3rd Floor 60 Sloane Avenue
London
SW3 3DD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Next Accounts Due30 September 2016 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2017Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2016Termination of appointment of Melissa France as a director on 10 August 2016 (1 page)
12 August 2016Termination of appointment of Melissa France as a director on 10 August 2016 (1 page)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
8 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 October 2015Termination of appointment of Brett Levene as a director on 22 September 2015 (1 page)
7 October 2015Termination of appointment of Brett Levene as a director on 22 September 2015 (1 page)
7 August 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ England to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ England to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ England to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
16 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 100
(3 pages)
16 July 2015Termination of appointment of Peter Gerrard as a director on 9 July 2015 (1 page)
16 July 2015Termination of appointment of Peter Gerrard as a director on 9 July 2015 (1 page)
16 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 100
(3 pages)
16 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 100
(3 pages)
16 July 2015Termination of appointment of Peter Gerrard as a director on 9 July 2015 (1 page)
21 May 2015Appointment of Mr Peter Gerrard as a director on 15 May 2015 (2 pages)
21 May 2015Appointment of Mr Brett Levene as a director on 5 May 2015 (2 pages)
21 May 2015Appointment of Mr Peter Gerrard as a director on 15 May 2015 (2 pages)
21 May 2015Appointment of Mr Brett Levene as a director on 5 May 2015 (2 pages)
21 May 2015Appointment of Mr Brett Levene as a director on 5 May 2015 (2 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 63
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 63
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)