DECOM-RECOM LTD
LONDON

Hellopages » Greater London » Enfield » N14 6HF

Company number 04424284
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286B CHASE ROAD, SOUTHGATE, LONDON, N14 6HF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 April 2016; Compulsory strike-off action has been discontinued; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 1 . The most likely internet sites of DECOM-RECOM LTD are www.decomrecom.co.uk, and www.decom-recom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Decom Recom Ltd is a Private Limited Company. The company registration number is 04424284. Decom Recom Ltd has been working since 25 April 2002. The present status of the company is Active. The registered address of Decom Recom Ltd is Philips Accountants Southgate Ltd 286b Chase Road Southgate London N14 6hf. The company`s financial liabilities are £2.16k. It is £-3.04k against last year. The cash in hand is £5.43k. It is £-2.59k against last year. And the total assets are £8.87k, which is £-6.7k against last year. EDWARDS, David Alan is a Director of the company. Secretary BREACH, Stephen has been resigned. Secretary PATERSON, Anna has been resigned. Secretary ACE SECRETARIES LIMITED has been resigned. Director BREACH, Stephen has been resigned. Director ACE REGISTRARS LIMITED has been resigned. The company operates in "Other information technology service activities".


decom-recom Key Finiance

LIABILITIES £2.16k
-59%
CASH £5.43k
-33%
TOTAL ASSETS £8.87k
-44%
All Financial Figures

Current Directors

Director
EDWARDS, David Alan
Appointed Date: 25 April 2002
54 years old

Resigned Directors

Secretary
BREACH, Stephen
Resigned: 11 January 2005
Appointed Date: 25 April 2002

Secretary
PATERSON, Anna
Resigned: 01 June 2010
Appointed Date: 11 January 2005

Secretary
ACE SECRETARIES LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Director
BREACH, Stephen
Resigned: 11 January 2005
Appointed Date: 25 April 2002
60 years old

Director
ACE REGISTRARS LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

DECOM-RECOM LTD Events

27 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 April 2016
06 Aug 2016
Compulsory strike-off action has been discontinued
04 Aug 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1

26 Jul 2016
First Gazette notice for compulsory strike-off
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 49 more events
06 Jun 2002
Secretary resigned
06 Jun 2002
Registered office changed on 06/06/02 from: 869 high road north finchley london N12 8QA
06 Jun 2002
New secretary appointed;new director appointed
06 Jun 2002
New director appointed
25 Apr 2002
Incorporation