DESIGN DYNAMICS LIMITED

Register to unlock more data on OkredoRegister

DESIGN DYNAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03922258

Incorporation date

08/02/2000

Size

-

Contacts

Registered address

Registered address

C/O MRS. TAMEEM AL-SHAWI, 14 Garland House, Royal Quarter Seven Kings Way, Kingston Upon Thames, Surrey KT2 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2000)
dot icon07/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2012
First Gazette notice for voluntary strike-off
dot icon15/01/2012
Application to strike the company off the register
dot icon10/01/2012
Total exemption full accounts made up to 2011-02-28
dot icon09/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon09/02/2011
Termination of appointment of Salar Baban as a director
dot icon07/09/2010
Total exemption full accounts made up to 2010-02-28
dot icon21/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon21/02/2010
Register(s) moved to registered inspection location
dot icon21/02/2010
Register inspection address has been changed
dot icon19/02/2010
Director's details changed for Salar Baban on 2010-02-20
dot icon19/02/2010
Director's details changed for Dr. Ibrahim Mudhir Al Shawi on 2010-02-20
dot icon19/01/2010
Director's details changed for Mr Ahmed Samir Mahmood Al-Tabaqchali on 2010-01-20
dot icon18/10/2009
Registered office address changed from 104 Regents Court Sopwith Way Kingston upon Thames Surrey KT2 5AQ Uk on 2009-10-19
dot icon18/10/2009
Secretary's details changed for Mrs. Tameem Al-Shawi on 2009-10-18
dot icon29/04/2009
Total exemption full accounts made up to 2009-02-28
dot icon19/02/2009
Return made up to 09/02/09; full list of members
dot icon19/02/2009
Appointment Terminated Secretary eman baban
dot icon19/02/2009
Secretary's Change of Particulars / tameem al-shawi / 20/02/2009 /
dot icon14/12/2008
Director appointed mr ahmed samir mahmood al-tabaqchali
dot icon02/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon07/07/2008
Secretary appointed mrs. Tameem al-shawi
dot icon07/07/2008
Registered office changed on 08/07/2008 from 101 glebe gardens new malden surrey KT3 5RX
dot icon18/02/2008
Total exemption full accounts made up to 2007-02-28
dot icon17/02/2008
Director's particulars changed
dot icon12/02/2008
Return made up to 09/02/08; full list of members
dot icon08/03/2007
Registered office changed on 09/03/07 from: 100 church road worcester park surrey KT4 7RZ
dot icon08/03/2007
Secretary's particulars changed
dot icon07/03/2007
Director's particulars changed
dot icon06/03/2007
Return made up to 09/02/07; full list of members
dot icon19/02/2006
Return made up to 09/02/06; full list of members
dot icon14/04/2005
Return made up to 09/02/05; full list of members
dot icon28/03/2005
New secretary appointed
dot icon16/06/2004
Total exemption full accounts made up to 2004-02-28
dot icon13/04/2004
Registered office changed on 14/04/04 from: 3 ravenna road putney london SW15 6AW
dot icon08/03/2004
New director appointed
dot icon07/03/2004
New director appointed
dot icon07/03/2004
Secretary resigned;director resigned
dot icon25/02/2004
Director resigned
dot icon10/02/2004
Total exemption full accounts made up to 2003-02-28
dot icon04/11/2003
Amended accounts made up to 2002-02-28
dot icon28/02/2003
Return made up to 09/02/03; no change of members
dot icon28/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon06/10/2002
Return made up to 09/02/02; no change of members
dot icon06/10/2002
Return made up to 09/02/01; full list of members
dot icon03/10/2002
Registered office changed on 04/10/02 from: 40 cloudesdale road london SW17 8ES
dot icon03/10/2002
Total exemption full accounts made up to 2001-02-28
dot icon03/10/2002
Director's particulars changed
dot icon03/10/2002
Secretary's particulars changed;director's particulars changed
dot icon29/09/2002
Restoration by order of the court
dot icon04/02/2002
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2001
First Gazette notice for compulsory strike-off
dot icon27/02/2001
Director resigned
dot icon14/02/2000
Secretary resigned
dot icon14/02/2000
New secretary appointed;new director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
Registered office changed on 15/02/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX
dot icon08/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2011
dot iconLast change occurred
27/02/2011

Accounts

dot iconLast made up date
27/02/2011
dot iconNext account date
27/02/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CFL SECRETARIES LIMITED
Nominee Secretary
08/02/2000 - 08/02/2000
1802
CFL DIRECTORS LIMITED
Nominee Director
08/02/2000 - 08/02/2000
1646
Naismith, John Duncan Archie
Director
08/02/2000 - 10/01/2004
3
Baban, Salar
Director
10/01/2004 - 08/02/2011
1
Al-Shawi, Tameem
Secretary
30/06/2008 - Present
-

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 DYNAMICS LIMITED

DESIGN DYNAMICS LIMITED is an(a) Dissolved company incorporated on 08/02/2000 with the registered office located at C/O MRS. TAMEEM AL-SHAWI, 14 Garland House, Royal Quarter Seven Kings Way, Kingston Upon Thames, Surrey KT2 5AF. 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 DYNAMICS LIMITED?

toggle

DESIGN DYNAMICS LIMITED is currently Dissolved. It was registered on 08/02/2000 and dissolved on 07/05/2012.

Where is DESIGN DYNAMICS LIMITED located?

toggle

DESIGN DYNAMICS LIMITED is registered at C/O MRS. TAMEEM AL-SHAWI, 14 Garland House, Royal Quarter Seven Kings Way, Kingston Upon Thames, Surrey KT2 5AF.

What does DESIGN DYNAMICS LIMITED do?

toggle

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

What is the latest filing for DESIGN DYNAMICS LIMITED?

toggle

The latest filing was on 07/05/2012: Final Gazette dissolved via voluntary strike-off.