ACCOUTER DESIGN LIMITED

Register to unlock more data on OkredoRegister

ACCOUTER DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08138282

Incorporation date

11/07/2012

Size

Full

Contacts

Registered address

Registered address

OFFICE D, Beresford House Town Quay, Southampton, Hampshire SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2012)
dot icon12/04/2023
Final Gazette dissolved following liquidation
dot icon12/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon24/08/2022
Liquidators' statement of receipts and payments to 2022-06-26
dot icon31/08/2021
Liquidators' statement of receipts and payments to 2021-06-26
dot icon10/09/2020
Liquidators' statement of receipts and payments to 2020-06-26
dot icon18/07/2019
Registered office address changed from Audley House 12 Margaret Street London W1W 8RH United Kingdom to Beresford House Town Quay Southampton Hampshire SO14 2AQ on 2019-07-18
dot icon16/07/2019
Statement of affairs
dot icon16/07/2019
Appointment of a voluntary liquidator
dot icon16/07/2019
Resolutions
dot icon20/05/2019
Registration of charge 081382820002, created on 2019-05-02
dot icon30/04/2019
Termination of appointment of Graham John Anthony Dolan as a secretary on 2019-04-30
dot icon30/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon28/02/2019
Notification of Alec James Watt as a person with significant control on 2019-02-27
dot icon27/02/2019
Withdrawal of a person with significant control statement on 2019-02-27
dot icon27/02/2019
Termination of appointment of Faisal Shahid Butt as a director on 2019-02-27
dot icon27/02/2019
Termination of appointment of Deepak Jalan as a director on 2019-02-27
dot icon21/08/2018
Notification of a person with significant control statement
dot icon20/08/2018
Cessation of Syndicated Investor Group Limited as a person with significant control on 2016-04-06
dot icon12/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon02/05/2018
Full accounts made up to 2017-07-31
dot icon28/07/2017
Notification of Syndicated Investor Group Limited as a person with significant control on 2016-04-06
dot icon26/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon24/07/2017
Notification of Syndicated Investor Group Limited as a person with significant control on 2016-04-06
dot icon21/07/2017
Withdrawal of a person with significant control statement on 2017-07-21
dot icon03/02/2017
Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to Audley House 12 Margaret Street London W1W 8RH on 2017-02-03
dot icon03/02/2017
Registered office address changed from Audley House 12 Margaret Street London W1W 8RH to 3rd Floor 60 Sloane Avenue London SW3 3DD on 2017-02-03
dot icon16/11/2016
Satisfaction of charge 081382820001 in full
dot icon27/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/08/2016
Miscellaneous
dot icon25/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon18/08/2015
Director's details changed for Mr Alec James Watt on 2015-08-01
dot icon18/08/2015
Director's details changed for Mr Faisal Shahid Butt on 2015-08-01
dot icon29/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon21/07/2015
Registered office address changed from 60 Grosvenor Street London W1K 3HZ to Audley House 12 Margaret Street London W1W 8RH on 2015-07-21
dot icon09/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/12/2014
Director's details changed for Mr Faisal Shahid Butt on 2014-11-01
dot icon14/11/2014
Director's details changed for Mr Deepak Jalan on 2014-11-11
dot icon04/11/2014
Termination of appointment of David John Aylward as a director on 2014-10-20
dot icon24/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/01/2014
Secretary's details changed for Graham John Anthony Dolan on 2014-01-03
dot icon21/12/2013
Registration of charge 081382820001
dot icon04/12/2013
Resolutions
dot icon15/09/2013
Secretary's details changed for Graham John Anthony Dolan on 2013-09-01
dot icon02/09/2013
Termination of appointment of David Aylward as a director
dot icon02/09/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon08/08/2013
Termination of appointment of a director
dot icon08/08/2013
Appointment of Mr David John Aylward as a director
dot icon28/03/2013
Termination of appointment of Andrew Sumner as a director
dot icon11/03/2013
Appointment of David John Aylward as a director
dot icon28/09/2012
Appointment of Mr Deepak Jalan as a director
dot icon27/09/2012
Appointment of Mr Andrew Neil Sumner as a director
dot icon27/09/2012
Appointment of Mr Faisal Shahid Butt as a director
dot icon27/09/2012
Appointment of Graham John Anthony Dolan as a secretary
dot icon13/08/2012
Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 2012-08-13
dot icon11/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2017
dot iconLast change occurred
31/07/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2017
dot iconNext account date
31/07/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watt, Alec James
Director
11/07/2012 - Present
10
Sumner, Andrew Neil
Director
21/08/2012 - 26/02/2013
12
Aylward, David John
Director
11/03/2013 - 20/10/2014
7
Aylward, David John
Director
01/03/2013 - 01/08/2013
7
Jalan, Deepak
Director
21/08/2012 - 27/02/2019
97

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCOUTER DESIGN LIMITED

ACCOUTER DESIGN LIMITED is an(a) Dissolved company incorporated on 11/07/2012 with the registered office located at OFFICE D, Beresford House Town Quay, Southampton, Hampshire SO14 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOUTER DESIGN LIMITED?

toggle

ACCOUTER DESIGN LIMITED is currently Dissolved. It was registered on 11/07/2012 and dissolved on 12/04/2023.

Where is ACCOUTER DESIGN LIMITED located?

toggle

ACCOUTER DESIGN LIMITED is registered at OFFICE D, Beresford House Town Quay, Southampton, Hampshire SO14 2AQ.

What does ACCOUTER DESIGN LIMITED do?

toggle

ACCOUTER DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ACCOUTER DESIGN LIMITED?

toggle

The latest filing was on 12/04/2023: Final Gazette dissolved following liquidation.