IDAG DESIGNERS UK LIMITED

IDAG DESIGNERS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameIDAG DESIGNERS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03666380
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IDAG DESIGNERS UK LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is IDAG DESIGNERS UK LIMITED located?

    Registered Office Address
    1 Shipton Lodge Cottage High Street
    Shipton-Under-Wychwood
    OX7 6DG Chipping Norton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IDAG DESIGNERS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for IDAG DESIGNERS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01

    Registered office address changed from The Old Stables the Avenue Great Tew Chipping Norton OX7 4AL England to 1 Shipton Lodge Cottage High Street Shipton-Under-Wychwood Chipping Norton OX7 6DG on Dec 29, 2020

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2019

    3 pagesAA

    Confirmation statement made on Oct 27, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Rose Cottage Main Street over Norton Chipping Norton OX7 5PU England to The Old Stables the Avenue Great Tew Chipping Norton OX7 4AL on Oct 30, 2019

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 27, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 33 London Road Chipping Norton Oxfordshire OX7 5AX to Rose Cottage Main Street over Norton Chipping Norton OX7 5PU on Feb 17, 2019

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Oct 27, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2016

    2 pagesAA

    Confirmation statement made on Oct 27, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Oct 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Oct 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Oct 27, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Carl Gustaf Hugoson Frithz on Nov 18, 2013

    2 pagesCH01

    Registered office address changed from * 16 the Green over Norton Chipping Norton Oxfordshire OX7 5PT United Kingdom* on Dec 19, 2013

    1 pagesAD01

    Who are the officers of IDAG DESIGNERS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRITHZ, Gustaf Carl Hugoson
    High Street
    Shipton-Under-Wychwood
    OX7 6DG Chipping Norton
    1 Shipton Lodge Cottage
    England
    Secretary
    High Street
    Shipton-Under-Wychwood
    OX7 6DG Chipping Norton
    1 Shipton Lodge Cottage
    England
    164156490001
    FRITHZ, Carl Gustaf Hugoson
    London Road
    OX7 5AX Chipping Norton
    33
    Oxfordshire
    England
    Director
    London Road
    OX7 5AX Chipping Norton
    33
    Oxfordshire
    England
    United KingdomSwedishDirector40063550005
    FRITHZ, Ingrid Sacha
    The Green
    Over Norton
    OX7 5PT Chipping Norton
    16
    Oxfordshire
    Secretary
    The Green
    Over Norton
    OX7 5PT Chipping Norton
    16
    Oxfordshire
    BritishArtist40677930003
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    What are the latest statements on persons with significant control for IDAG DESIGNERS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 27, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does IDAG DESIGNERS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 25, 2001
    Delivered On May 02, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the lease dated 27 april 1999
    Short particulars
    The deposit being £3,851.25.
    Persons Entitled
    • The Wardens and Commonalty of the Mystery of Mercers of the City of London
    Transactions
    • May 02, 2001Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0