Company NameDassie Decor Limited
Company StatusDissolved
Company Number08121811
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Dissolution Date23 September 2021 (2 years, 7 months ago)
Previous NameNurture Babies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameMrs Roxann Zeeman
StatusClosed
Appointed01 January 2013(6 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 23 September 2021)
RoleCompany Director
Correspondence AddressBracken Cottage The Common
Tunbridge Wells
Kent
TN4 8NB
Director NameMrs Roxann Zeeman
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2021)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address10 Standen Street
Tunbridge Wells
Kent
TN4 9RJ
Director NameMr David Zeeman
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grain Store Whetsted Road
Five Oak Green
Tonbridge
TN12 6RR

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.01David Zeeman
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,050
Current Liabilities£2,566

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

4 June 2018Delivered on: 4 June 2018
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
26 April 2018Delivered on: 8 May 2018
Persons entitled: Scottish Pacific Business Finance (UK) Limited

Classification: A registered charge
Particulars: All freehold and leasehold property, plant and machinery, all monies, present and future book debts, present and future sales contracts, goodwill, uncalled capital, stocks, shares, patents, copyrights and all other intellectual property rights.
Outstanding
10 September 2014Delivered on: 10 September 2014
Persons entitled: Ultimate Trade Finance Limited

Classification: A registered charge
Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate trade finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate trade finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate trade finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate trade finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate trade finance limited pursuant to the factoring agreement between ultimate trade finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate trade finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate trade finance limited including (but not limited to) any amount retained by ultimate trade finance limited under any provision of the factoring agreement between ultimate trade finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
19 August 2014Delivered on: 27 August 2014
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding

Filing History

23 September 2021Final Gazette dissolved following liquidation (1 page)
23 June 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
18 March 2021Liquidators' statement of receipts and payments to 3 February 2021 (21 pages)
15 July 2020Registered office address changed from C/O 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
18 February 2020Registered office address changed from The Grain Store Whetsted Road Five Oak Green Tonbridge TN12 6RR England to C/O 1 st James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2020 (2 pages)
17 February 2020Appointment of a voluntary liquidator (3 pages)
17 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-04
(1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 July 2019Termination of appointment of David Zeeman as a director on 8 July 2019 (1 page)
29 April 2019Statement of capital following an allotment of shares on 31 January 2017
  • GBP 400,100
(3 pages)
29 April 2019Statement of capital following an allotment of shares on 13 March 2019
  • GBP 550,100
(3 pages)
23 April 2019Satisfaction of charge 081218110003 in full (4 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
6 August 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
20 June 2018Satisfaction of charge 081218110004 in full (4 pages)
4 June 2018Registration of charge 081218110004, created on 4 June 2018 (39 pages)
9 May 2018Satisfaction of charge 081218110001 in full (1 page)
9 May 2018Satisfaction of charge 081218110002 in full (1 page)
8 May 2018Registration of charge 081218110003, created on 26 April 2018 (16 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
30 August 2017Registered office address changed from Suite B Coach & Horses Passage Foundation House Tunbridge Wells Kent TN2 5NP England to The Grain Store Whetsted Road Five Oak Green Tonbridge TN12 6RR on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Suite B Coach & Horses Passage Foundation House Tunbridge Wells Kent TN2 5NP England to The Grain Store Whetsted Road Five Oak Green Tonbridge TN12 6RR on 30 August 2017 (1 page)
18 July 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
18 July 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
11 July 2017Notification of David Zeeman as a person with significant control on 30 June 2017 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
11 July 2017Notification of David Zeeman as a person with significant control on 30 June 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 500.1
(6 pages)
23 August 2016Director's details changed for Mr David Zeeman on 26 July 2016 (2 pages)
23 August 2016Secretary's details changed for Mrs Roxann Zeeman on 26 July 2016 (1 page)
23 August 2016Director's details changed for Mr David Zeeman on 26 July 2016 (2 pages)
23 August 2016Secretary's details changed for Mrs Roxann Zeeman on 26 July 2016 (1 page)
23 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 500.1
(6 pages)
26 July 2016Registered office address changed from 10 Standen Street Tunbridge Wells Kent TN4 9RJ to Suite B Coach & Horses Passage Foundation House Tunbridge Wells Kent TN2 5NP on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 10 Standen Street Tunbridge Wells Kent TN4 9RJ to Suite B Coach & Horses Passage Foundation House Tunbridge Wells Kent TN2 5NP on 26 July 2016 (1 page)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(4 pages)
15 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(4 pages)
28 April 2015Appointment of Mrs Roxann Zeeman as a director on 1 January 2015 (2 pages)
28 April 2015Appointment of Mrs Roxann Zeeman as a director on 1 January 2015 (2 pages)
28 April 2015Appointment of Mrs Roxann Zeeman as a director on 1 January 2015 (2 pages)
10 September 2014Registration of charge 081218110002, created on 10 September 2014 (36 pages)
10 September 2014Registration of charge 081218110002, created on 10 September 2014 (36 pages)
27 August 2014Registration of charge 081218110001, created on 19 August 2014 (36 pages)
27 August 2014Registration of charge 081218110001, created on 19 August 2014 (36 pages)
5 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
5 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
28 March 2014Secretary's details changed for Mrs Roxann Zeeman on 1 February 2014 (1 page)
28 March 2014Secretary's details changed for Mrs Roxann Zeeman on 1 February 2014 (1 page)
28 March 2014Registered office address changed from C/O Dassie Decor Limited 46B Geraldine Road London Surrey SW18 2NT United Kingdom on 28 March 2014 (1 page)
28 March 2014Secretary's details changed for Mrs Roxann Zeeman on 1 February 2014 (1 page)
28 March 2014Registered office address changed from C/O Dassie Decor Limited 46B Geraldine Road London Surrey SW18 2NT United Kingdom on 28 March 2014 (1 page)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 August 2013Appointment of Mrs Roxann Zeeman as a secretary (1 page)
16 August 2013Appointment of Mrs Roxann Zeeman as a secretary (1 page)
6 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
23 January 2013Registered office address changed from C/O Nurture Babies 46 B Geraldine Road London SW18 2NT United Kingdom on 23 January 2013 (1 page)
23 January 2013Registered office address changed from C/O Nurture Babies 46 B Geraldine Road London SW18 2NT United Kingdom on 23 January 2013 (1 page)
11 January 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
11 January 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
19 December 2012Company name changed nurture babies LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2012Company name changed nurture babies LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2012Director's details changed for Mr David Zeeman on 25 November 2012 (2 pages)
26 November 2012Director's details changed for Mr David Zeeman on 25 November 2012 (2 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)