Company NameDecor Solutions Limited
Company StatusDissolved
Company Number06877660
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Dissolution Date29 June 2022 (1 year, 10 months ago)
Previous NameMNB Furniture Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Micheal Oduyinka Banjo
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Peel Lane
Little Hulton
Manchester
M38 0FD
Director NameMrs Natasha Louise Banjo
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 04 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Mulberry Close
Radcliffe
Manchester
Greater Manchester
M26 3AR
Director NameVictor Vincent Vickers
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 White Park Close
Middlewich
Cheshire
CW10 9GB

Contact

Websitewww.decorfusion.com/
Telephone08443574570
Telephone regionUnknown

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Micheal Oduyinka Banjo
100.00%
Ordinary

Financials

Year2014
Net Worth£6,192
Cash£11,310
Current Liabilities£127,814

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 July 2016Director's details changed for Mr Micheal Oduyinka Banjo on 17 December 2012 (2 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
19 June 2014Registered office address changed from C/O Decor Solutions Limited Decor Group 6Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE United Kingdom on 19 June 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2012Company name changed mnb furniture LIMITED\certificate issued on 04/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2012Registered office address changed from C/O Michael Banjo 6Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from C/O Michael Banjo 6Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE United Kingdom on 4 July 2012 (1 page)
28 June 2012Registered office address changed from Suite 39 Apex House Bolton Street Manchester Greater Manchester M26 3SS United Kingdom on 28 June 2012 (1 page)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 October 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
1 September 2010Termination of appointment of Victor Vickers as a director (2 pages)
14 June 2010Termination of appointment of Natasha Banjo as a director (4 pages)
14 June 2010Appointment of Victor Vincent Vickers as a director (4 pages)
7 May 2010Director's details changed for Mr Micheal Oduyinka Banjo on 12 April 2010 (2 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mrs Natasha Louise Banjo on 12 April 2010 (2 pages)
20 April 2009Director appointed mrs natasha louise banjo (1 page)
15 April 2009Incorporation (14 pages)