About

Registered Number: 05622582
Date of Incorporation: 15/11/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (9 years and 5 months ago)
Registered Address: 3 Donnington Road, Worcester Park, Surrey, KT4 8EL

 

Based in Surrey, Decock It Consultants Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Decock It Consultants Ltd. This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DECOCK, Alexia Brigitte Edith 15 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KUMLU, Mevlut 22 July 2006 - 1
DECOCK, Patrick 15 November 2005 22 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
SOAS(A) - Striking-off action suspended (Section 652A) 25 August 2011
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2011
SOAS(A) - Striking-off action suspended (Section 652A) 03 September 2010
GAZ1(A) - First notification of strike-off in London Gazette) 27 July 2010
SOAS(A) - Striking-off action suspended (Section 652A) 20 March 2009
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2008
652a - Application for striking off 30 September 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
225 - Change of Accounting Reference Date 28 July 2006
287 - Change in situation or address of Registered Office 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
287 - Change in situation or address of Registered Office 23 December 2005
NEWINC - New incorporation documents 15 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.