About

Registered Number: 02973415
Date of Incorporation: 04/10/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2019 (5 years and 1 month ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Founded in 1994, Management Decisions Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are Freeman, Michelle Sharon, Junker, Peter Frances, Thomson, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUNKER, Peter Frances 24 April 1998 19 October 1998 1
THOMSON, Mark 30 November 1994 27 November 1996 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Michelle Sharon 06 October 1994 30 November 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2019
LIQ13 - N/A 15 February 2019
AD01 - Change of registered office address 07 February 2018
RESOLUTIONS - N/A 02 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2018
LIQ01 - N/A 02 February 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 25 October 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 23 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 13 October 2015
AD01 - Change of registered office address 05 October 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 13 November 2014
AD01 - Change of registered office address 07 November 2014
AR01 - Annual Return 26 November 2013
AR01 - Annual Return 26 November 2013
AR01 - Annual Return 26 November 2013
AR01 - Annual Return 26 November 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 26 November 2013
AA - Annual Accounts 26 November 2013
AA - Annual Accounts 26 November 2013
AA - Annual Accounts 26 November 2013
AA - Annual Accounts 26 November 2013
AA - Annual Accounts 26 November 2013
RT01 - Application for administrative restoration to the register 26 November 2013
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
363a - Annual Return 01 November 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 11 May 2005
363a - Annual Return 07 March 2005
AA - Annual Accounts 14 May 2004
363a - Annual Return 12 December 2003
AA - Annual Accounts 28 April 2003
363a - Annual Return 07 December 2002
AA - Annual Accounts 28 March 2002
363a - Annual Return 28 March 2002
353 - Register of members 28 March 2002
287 - Change in situation or address of Registered Office 31 August 2001
363a - Annual Return 23 February 2001
353 - Register of members 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
AA - Annual Accounts 28 January 2001
225 - Change of Accounting Reference Date 25 July 2000
287 - Change in situation or address of Registered Office 25 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
363a - Annual Return 12 November 1999
AA - Annual Accounts 02 September 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
363a - Annual Return 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
169 - Return by a company purchasing its own shares 24 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
AA - Annual Accounts 01 September 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
RESOLUTIONS - N/A 09 March 1998
169 - Return by a company purchasing its own shares 09 March 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
RESOLUTIONS - N/A 18 December 1997
RESOLUTIONS - N/A 18 December 1997
169 - Return by a company purchasing its own shares 18 December 1997
363a - Annual Return 11 December 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
AA - Annual Accounts 30 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
363a - Annual Return 18 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
AA - Annual Accounts 07 August 1996
395 - Particulars of a mortgage or charge 21 March 1996
363x - Annual Return 27 November 1995
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
123 - Notice of increase in nominal capital 19 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1995
RESOLUTIONS - N/A 10 March 1995
RESOLUTIONS - N/A 10 March 1995
RESOLUTIONS - N/A 10 March 1995
288 - N/A 10 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1995
123 - Notice of increase in nominal capital 10 March 1995
287 - Change in situation or address of Registered Office 10 March 1995
353a - Register of members in non-legible form 10 March 1995
287 - Change in situation or address of Registered Office 09 January 1995
288 - N/A 13 December 1994
395 - Particulars of a mortgage or charge 07 December 1994
288 - N/A 30 November 1994
288 - N/A 30 November 1994
CERTNM - Change of name certificate 18 October 1994
287 - Change in situation or address of Registered Office 11 October 1994
NEWINC - New incorporation documents 04 October 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 March 1996 Outstanding

N/A

Fixed and floating charge 02 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.