Company NameDecoratif Design Limited
Company StatusDissolved
Company NumberSC401733
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr David Anthony Allen
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlue Ridge Orchil Road
Auchterarder
PH3 1LS
Scotland
Director NameMr Stephen Paul Driver
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2012(10 months after company formation)
Appointment Duration5 years, 4 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Row
Farnham
Surrey
GU9 7JH

Contact

Websitedecoratifdesign.co.uk

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1David Allen
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,940
Cash£1,212
Current Liabilities£6,769

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 October 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-12
(4 pages)
9 September 2013Registered office address changed from Blue Ridge Orchil Road Auchterarder PH3 1LS Scotland on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from Blue Ridge Orchil Road Auchterarder PH3 1LS Scotland on 9 September 2013 (2 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 October 2012Annual return made up to 15 June 2012 with a full list of shareholders (21 pages)
28 May 2012Appointment of Mr Stephen Paul Driver as a director (3 pages)
15 June 2011Incorporation (24 pages)