DESIGN AT LARGE LIMITED

Register to unlock more data on OkredoRegister

DESIGN AT LARGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01964903

Incorporation date

25/11/1985

Size

Dormant

Contacts

Registered address

Registered address

130-136 Maidstone Road, Sidcup, Kent DA14 5HSCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1986)
dot icon25/01/2010
Final Gazette dissolved via compulsory strike-off
dot icon12/10/2009
First Gazette notice for compulsory strike-off
dot icon13/01/2009
Return made up to 08/06/08; full list of members
dot icon13/01/2009
Secretary appointed mr mark ireland
dot icon13/01/2009
Appointment Terminated Secretary john francis
dot icon18/12/2008
Registered office changed on 19/12/2008 from third floor 11 maiden lane london WC2E 7NA
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon22/11/2007
Return made up to 08/06/07; no change of members
dot icon22/11/2007
Registered office changed on 23/11/07
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 08/06/06; no change of members
dot icon23/11/2006
Accounts made up to 2005-12-31
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 08/06/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
Return made up to 08/06/04; full list of members
dot icon27/08/2003
Return made up to 08/06/03; full list of members
dot icon27/08/2003
Secretary's particulars changed;director's particulars changed
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon25/04/2003
Director resigned
dot icon11/12/2002
Full accounts made up to 2001-12-31
dot icon23/06/2002
Return made up to 08/06/02; full list of members
dot icon20/03/2002
Registered office changed on 21/03/02 from: 80 great portland street london W1W 7NW
dot icon26/11/2001
Particulars of mortgage/charge
dot icon12/07/2001
Return made up to 08/06/01; full list of members
dot icon04/07/2001
Full accounts made up to 2000-12-31
dot icon18/10/2000
Registered office changed on 19/10/00 from: css house 12 great newport street london WC2H 7JA
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Return made up to 08/06/00; full list of members
dot icon09/02/2000
Director resigned
dot icon09/02/2000
Secretary resigned
dot icon09/02/2000
Director resigned
dot icon09/02/2000
New secretary appointed;new director appointed
dot icon24/01/2000
Certificate of change of name
dot icon08/07/1999
Full accounts made up to 1998-12-31
dot icon24/06/1999
Return made up to 08/06/99; full list of members
dot icon18/05/1999
Declaration of assistance for shares acquisition
dot icon12/05/1999
Particulars of mortgage/charge
dot icon28/10/1998
New director appointed
dot icon15/10/1998
Director resigned
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon16/07/1998
Return made up to 08/06/98; no change of members
dot icon13/07/1997
Full accounts made up to 1996-12-31
dot icon13/07/1997
Return made up to 08/06/97; no change of members
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon10/07/1996
Return made up to 08/06/96; full list of members
dot icon10/07/1996
Director's particulars changed
dot icon03/03/1996
Director resigned
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon10/07/1995
Return made up to 08/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Full accounts made up to 1993-12-31
dot icon13/06/1994
Return made up to 08/06/94; no change of members
dot icon06/07/1993
Full accounts made up to 1992-12-31
dot icon06/07/1993
Return made up to 08/06/93; full list of members
dot icon06/07/1993
Director's particulars changed
dot icon12/07/1992
Full accounts made up to 1991-12-31
dot icon12/07/1992
Return made up to 08/06/92; no change of members
dot icon12/07/1992
Registered office changed on 13/07/92
dot icon12/07/1992
Director's particulars changed
dot icon21/11/1991
Memorandum and Articles of Association
dot icon07/11/1991
Particulars of mortgage/charge
dot icon06/11/1991
Resolutions
dot icon13/06/1991
Full accounts made up to 1990-12-31
dot icon13/06/1991
Return made up to 08/06/91; no change of members
dot icon12/06/1990
Full accounts made up to 1989-12-31
dot icon12/06/1990
Return made up to 08/06/90; full list of members
dot icon30/05/1990
Secretary resigned;new secretary appointed
dot icon28/03/1990
Certificate of change of name
dot icon08/03/1990
Director resigned;new director appointed
dot icon08/08/1989
Return made up to 11/07/89; full list of members
dot icon20/07/1989
Full accounts made up to 1988-12-31
dot icon28/03/1989
Director resigned;new director appointed
dot icon13/07/1988
Full accounts made up to 1987-12-31
dot icon13/07/1988
Return made up to 10/06/88; full list of members
dot icon25/01/1988
New director appointed
dot icon06/07/1987
Full accounts made up to 1986-12-31
dot icon06/07/1987
Return made up to 27/05/87; full list of members
dot icon07/08/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon20/06/1986
Gazettable document
dot icon03/06/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Keith
Director
17/09/1998 - Present
4
Francis, John Leslie
Director
01/01/2000 - Present
6
Ireland, Mark
Secretary
14/01/2009 - Present
6
Francis, John Leslie
Secretary
01/01/2000 - 14/01/2009
-

Persons with Significant Control

0

No PSC data available.

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 DESIGN AT LARGE LIMITED

DESIGN AT LARGE LIMITED is an(a) Dissolved company incorporated on 25/11/1985 with the registered office located at 130-136 Maidstone Road, Sidcup, Kent DA14 5HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN AT LARGE LIMITED?

toggle

DESIGN AT LARGE LIMITED is currently Dissolved. It was registered on 25/11/1985 and dissolved on 25/01/2010.

Where is DESIGN AT LARGE LIMITED located?

toggle

DESIGN AT LARGE LIMITED is registered at 130-136 Maidstone Road, Sidcup, Kent DA14 5HS.

What does DESIGN AT LARGE LIMITED do?

toggle

DESIGN AT LARGE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DESIGN AT LARGE LIMITED?

toggle

The latest filing was on 25/01/2010: Final Gazette dissolved via compulsory strike-off.