Company NameDecisionality Services Limited
Company StatusDissolved
Company Number05593815
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Paul Rawlings
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QX
Secretary NameNicola Rawlings
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QX
Director NameMr Jeffrey Stuart McGeachie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2009(4 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 07 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Spencer Walk
Putney
London
SW15 1PL
Director NameMr Frederick Francis McMahon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2009(4 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 07 February 2023)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hill House Hill House Park
Maldon
Essex
CM9 4FH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address31 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Frederick Francis Mcmahon
47.62%
Ordinary
100 at £1John Paul Rawlings
47.62%
Ordinary
7 at £1Jeffrey Stuart Mcgeachie
3.33%
Ordinary
3 at £1Nicola Rawlings
1.43%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
10 November 2022Application to strike the company off the register (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
27 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
7 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
19 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 210
(7 pages)
23 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 210
(7 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 210
(7 pages)
19 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 210
(7 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 210
(7 pages)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 210
(7 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 December 2012Secretary's details changed for Nicola Rawlings on 20 November 2012 (2 pages)
6 December 2012Director's details changed for Mr John Paul Rawlings on 20 November 2012 (2 pages)
6 December 2012Registered office address changed from 12 Heath Drive Gidea Park Romford Essex RM2 5QB on 6 December 2012 (1 page)
6 December 2012Director's details changed for Mr John Paul Rawlings on 20 November 2012 (2 pages)
6 December 2012Registered office address changed from 12 Heath Drive Gidea Park Romford Essex RM2 5QB on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 12 Heath Drive Gidea Park Romford Essex RM2 5QB on 6 December 2012 (1 page)
6 December 2012Secretary's details changed for Nicola Rawlings on 20 November 2012 (2 pages)
25 October 2012Director's details changed for Mr Jeffrey Stuart Mcgeachie on 1 October 2012 (2 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
25 October 2012Director's details changed for Mr Jeffrey Stuart Mcgeachie on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Jeffrey Stuart Mcgeachie on 1 October 2012 (2 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
18 November 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
8 November 2010Appointment of Mr Frederick Francis Mcmahon as a director (3 pages)
8 November 2010Appointment of Mr Frederick Francis Mcmahon as a director (3 pages)
3 November 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 100
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 100
(4 pages)
28 October 2010Appointment of Jeffrey Stuart Mcgeachie as a director (3 pages)
28 October 2010Appointment of Jeffrey Stuart Mcgeachie as a director (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Director's details changed for Mr John Paul Rawlings on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Mr John Paul Rawlings on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr John Paul Rawlings on 1 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 November 2008Return made up to 14/10/08; full list of members (3 pages)
13 November 2008Return made up to 14/10/08; full list of members (3 pages)
22 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
22 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
23 October 2007Return made up to 14/10/07; full list of members (2 pages)
23 October 2007Return made up to 14/10/07; full list of members (2 pages)
9 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
9 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
16 November 2006Return made up to 14/10/06; full list of members (2 pages)
16 November 2006Return made up to 14/10/06; full list of members (2 pages)
18 October 2005New secretary appointed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Registered office changed on 18/10/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
18 October 2005New director appointed (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (1 page)
18 October 2005Registered office changed on 18/10/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
14 October 2005Incorporation (14 pages)
14 October 2005Incorporation (14 pages)