Company NameDecorio Ltd
Company StatusDissolved
Company Number07635286
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameFh00262 Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnne Kristin Roiseland Molstad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNorwegian
StatusClosed
Appointed18 May 2011(2 days after company formation)
Appointment Duration4 years, 5 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressNiels Juelsgt.15
Stavanger
4008
Director NameJarle Clemmet Molstad
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNorwegian
StatusClosed
Appointed18 May 2011(2 days after company formation)
Appointment Duration4 years, 5 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressNiels Juelsgt.15
Stavanger
4008
Director NameVegard Backman Tronhus
Date of BirthJuly 1974 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2011(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Anne Kristin Roiseland Molstad
50.00%
Ordinary
1 at £1Jarle Clemmet Molstad
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,619
Cash£3,588
Current Liabilities£6,299

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
28 May 2015Termination of appointment of Online Corporate Secretaries Limited as a secretary on 28 May 2015 (1 page)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
1 June 2011Company name changed FH00262 LTD\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2011Termination of appointment of Vegard Tronhus as a director (1 page)
18 May 2011Appointment of Anne Kristin Roiseland Molstad as a director (2 pages)
18 May 2011Appointment of Jarle Clemmet Molstad as a director (2 pages)
16 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)