About

Registered Number: 05622582
Date of Incorporation: 15/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 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 has a status of "Dissolved". The companies directors are listed as Kumlu, Mevlut, Decock, Alexia Brigitte Edith, Decock, Patrick.

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.