About

Registered Number: 04101659
Date of Incorporation: 03/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2014 (9 years and 9 months ago)
Registered Address: 55 Main Road, Stonely, St. Neots, Cambridgeshire, PE19 5EP

 

Having been setup in 2000, Decimal Designs Ltd have registered office in St. Neots, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Styles, Christine Lesley, Styles, William John at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STYLES, Christine Lesley 15 August 2001 - 1
STYLES, William John 15 August 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 April 2014
AA - Annual Accounts 01 April 2014
DS01 - Striking off application by a company 28 March 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 09 November 2012
CH01 - Change of particulars for director 09 November 2012
CH03 - Change of particulars for secretary 09 November 2012
AD01 - Change of registered office address 09 November 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 21 January 2004
AAMD - Amended Accounts 16 June 2003
AA - Annual Accounts 20 May 2003
225 - Change of Accounting Reference Date 18 March 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 07 March 2002
287 - Change in situation or address of Registered Office 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
287 - Change in situation or address of Registered Office 20 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
NEWINC - New incorporation documents 03 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.