About

Registered Number: 05937487
Date of Incorporation: 15/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 1 month ago)
Registered Address: Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA

 

Decorus Estates Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Decorus Estates Ltd. The company has one director listed as Curwen, Fiona Jocelynne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CURWEN, Fiona Jocelynne 28 September 2006 01 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 31 July 2014
AD01 - Change of registered office address 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 29 July 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
AR01 - Annual Return 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 01 August 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AR01 - Annual Return 04 February 2011
AP01 - Appointment of director 25 January 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
TM01 - Termination of appointment of director 20 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
AA - Annual Accounts 30 June 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AR01 - Annual Return 05 March 2010
AD01 - Change of registered office address 01 March 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
287 - Change in situation or address of Registered Office 18 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
395 - Particulars of a mortgage or charge 05 November 2008
395 - Particulars of a mortgage or charge 04 July 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
395 - Particulars of a mortgage or charge 14 November 2007
395 - Particulars of a mortgage or charge 02 August 2007
RESOLUTIONS - N/A 25 June 2007
RESOLUTIONS - N/A 25 June 2007
RESOLUTIONS - N/A 25 June 2007
287 - Change in situation or address of Registered Office 19 April 2007
225 - Change of Accounting Reference Date 28 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
NEWINC - New incorporation documents 15 September 2006

Mortgages & Charges

Description Date Status Charge by
Deed of charge 03 July 2008 Outstanding

N/A

Debenture 05 November 2007 Outstanding

N/A

Charge 30 July 2007 Outstanding

N/A

Deed of charge 30 January 2007 Outstanding

N/A

Deed of charge 04 December 2006 Outstanding

N/A

Deed of charge 04 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.