DESIGNER LONDON LIMITED
Overview
| Company Name | DESIGNER LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05737738 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DESIGNER LONDON LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is DESIGNER LONDON LIMITED located?
| Registered Office Address | 37 Sun Street EC2M 2PL London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DESIGNER LONDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for DESIGNER LONDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2016 | 9 pages | 4.68 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2015 | 13 pages | 4.68 | ||||||||||
Registered office address changed from 77 Meadow Way Old Windsor Windsor Berkshire SL4 2NY to 37 Sun Street London EC2M 2PL on Jan 05, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Annual return made up to Mar 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Neil Cobbold on Sep 18, 2013 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Registration of charge 057377380001 | 8 pages | MR01 | ||||||||||
Registered office address changed from * 110 Straight Road Old Windsor SL4 2SB* on Sep 19, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Mar 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * 4 Golden Ball House 88 Owlsmoor Road Sandhurst Berks GU47 0SS* on Jul 20, 2011 | 2 pages | AD01 | ||||||||||
Appointment of Neil Cobbold as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Jcbs Consultancies as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Mar 09, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Neil David Cobbold on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Emma Louise Cobbold on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of DESIGNER LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COBBOLD, Neil | Secretary | Sun Street EC2M 2PL London 37 | British | 161711500001 | ||||||
| COBBOLD, Emma Louise | Director | Sun Street EC2M 2PL London 37 | England | British | 131975270001 | |||||
| COBBOLD, Neil David | Director | Sun Street EC2M 2PL London 37 | England | British | 113534400002 | |||||
| THORPE, Mark Edward | Secretary | Chandlers Slough Road SL0 0EA Iver Heath Buckinghamshire | British | 98544470001 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| JCBS CONSULTANCIES | Secretary | 4 Golden Ball House 88 Owlsmoor Road GU47 0SS Sandhurst Berkshire | 126882800001 | |||||||
| THORPE, Mark Edward | Director | Chandlers Slough Road SL0 0EA Iver Heath Buckinghamshire | United Kingdom | British | 98544470001 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Does DESIGNER LONDON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 02, 2013 Delivered On Oct 07, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DESIGNER LONDON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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