About

Registered Number: 06441525
Date of Incorporation: 30/11/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Amwell House, 19 Amwell Street, Hoddesdon, Hertfordshire, EN11 8TS,

 

Abstract Decor (UK) Ltd was founded on 30 November 2007 and has its registered office in Hoddesdon in Hertfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Williamson, Mark Leonard, Pope, Spencer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Mark Leonard 30 November 2007 - 1
POPE, Spencer 30 November 2007 31 July 2011 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 08 July 2020
CS01 - N/A 07 July 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 11 January 2018
AD01 - Change of registered office address 11 January 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 11 December 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 23 June 2015
AD01 - Change of registered office address 27 March 2015
AR01 - Annual Return 02 January 2015
AD01 - Change of registered office address 27 September 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 05 December 2012
RESOLUTIONS - N/A 24 May 2012
AA - Annual Accounts 21 May 2012
AD01 - Change of registered office address 09 May 2012
AR01 - Annual Return 29 December 2011
TM01 - Termination of appointment of director 16 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
AA - Annual Accounts 10 May 2011
RP04 - N/A 04 May 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH04 - Change of particulars for corporate secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 08 December 2008
225 - Change of Accounting Reference Date 20 October 2008
288a - Notice of appointment of directors or secretaries 04 December 2007
NEWINC - New incorporation documents 30 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.