DESIGN PLUS EUROPE LIMITED
Overview
| Company Name | DESIGN PLUS EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07031484 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DESIGN PLUS EUROPE LIMITED?
- Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DESIGN PLUS EUROPE LIMITED located?
| Registered Office Address | Sycamore Park Mill Lane GU34 2PR Alton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DESIGN PLUS EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for DESIGN PLUS EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Sep 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Nigel Appleyard as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Christopher Proud as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark John Dugan as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christine Doris Appleyard as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Paul O'connor as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Clifford O'connor as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Sep 30, 2015 to Mar 30, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Giles Alastair Harrison as a secretary on Sep 30, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Giles Alastair Harrison as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robin Christopher Proud as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark John Dugan as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christine Doris Appleyard as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Nigel Appleyard as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Rowan House 3 Stevant Way White Lund Morecambe Lancashire LA3 3PU to Sycamore Park Mill Lane Alton Hampshire GU34 2PR on Oct 05, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Redmond Mcevoy as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Conor Francis Costigan as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 8 pages | AA | ||||||||||
Who are the officers of DESIGN PLUS EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, Giles Alastair | Secretary | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | 201616940001 | |||||||
| COSTIGAN, Conor Francis | Director | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | Ireland | Irish | 143611730001 | |||||
| HARRISON, Giles Alastair | Director | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | England | British | 64505750002 | |||||
| MCEVOY, Redmond | Director | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | Ireland | Irish | 152703040001 | |||||
| O'CONNOR, Stephen Clifford | Director | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | United Kingdom | British | 72243180002 | |||||
| O'CONNOR, Timothy Paul | Director | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | United Kingdom | British | 80032590002 | |||||
| APPLEYARD, Andrew Nigel | Director | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | United Kingdom | British | 69477980004 | |||||
| APPLEYARD, Christine Doris | Director | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | United Kingdom | British | 67873550002 | |||||
| DUGAN, Mark John | Director | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | England | British | 128375750002 | |||||
| PROUD, Robin Christopher | Director | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | United Kingdom | British | 128375870005 |
Who are the persons with significant control of DESIGN PLUS EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Design Plus (Holdings) Limited | Apr 06, 2016 | Sycamore Park, Mill Lane GU34 2PR Alton Sycamore Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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