DESIGN FACTORY OF CHISWICK LIMITED

Register to unlock more data on OkredoRegister

DESIGN FACTORY OF CHISWICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06516480

Incorporation date

27/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

27 St. Cuthberts Street, Bedford MK40 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon02/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon14/04/2022
Appointment of Mr Minja Kuveljic as a director on 2022-04-13
dot icon04/02/2022
Micro company accounts made up to 2021-02-28
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon14/06/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-02-29
dot icon25/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-02-28
dot icon03/04/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon02/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon23/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/05/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon20/05/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon20/05/2016
Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 2016-05-20
dot icon20/05/2016
Director's details changed for Anna Markovic on 2016-01-01
dot icon20/05/2016
Secretary's details changed for Novakovic & Co Limited on 2016-05-03
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/05/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/05/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/05/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon11/07/2012
Compulsory strike-off action has been discontinued
dot icon10/07/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon26/06/2012
First Gazette notice for compulsory strike-off
dot icon29/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon09/04/2010
Secretary's details changed for Novakovic & Co Limited on 2010-02-27
dot icon12/12/2009
Termination of appointment of Aleksandar Petrovic as a director
dot icon12/12/2009
Appointment of Anna Markovic as a director
dot icon06/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/03/2009
Return made up to 27/02/09; full list of members
dot icon21/04/2008
Director appointed aleksandar petrovic
dot icon02/04/2008
Ad 27/02/08\gbp si 1@1=1\gbp ic 1/2\
dot icon02/04/2008
Secretary appointed novakovic & co LIMITED
dot icon04/03/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon04/03/2008
Appointment terminated director company directors LIMITED
dot icon27/02/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
27/02/2022
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
103.83K
-
0.00
-
-
2021
0
103.83K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

103.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOVAKOVIC AND CO.
Corporate Secretary
27/02/2008 - Present
7
Markovic, Anna Ljiljana
Director
09/10/2009 - Present
2
Kuveljic, Minja
Director
13/04/2022 - Present
-
Petrovic, Aleksandar
Director
27/02/2008 - 09/10/2009
-
COMPANY DIRECTORS LIMITED
Corporate Director
27/02/2008 - 27/02/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGN FACTORY OF CHISWICK LIMITED

DESIGN FACTORY OF CHISWICK LIMITED is an(a) Active company incorporated on 27/02/2008 with the registered office located at 27 St. Cuthberts Street, Bedford MK40 3JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN FACTORY OF CHISWICK LIMITED?

toggle

DESIGN FACTORY OF CHISWICK LIMITED is currently Active. It was registered on 27/02/2008 .

Where is DESIGN FACTORY OF CHISWICK LIMITED located?

toggle

DESIGN FACTORY OF CHISWICK LIMITED is registered at 27 St. Cuthberts Street, Bedford MK40 3JG.

What does DESIGN FACTORY OF CHISWICK LIMITED do?

toggle

DESIGN FACTORY OF CHISWICK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DESIGN FACTORY OF CHISWICK LIMITED?

toggle

The latest filing was on 02/06/2022: Compulsory strike-off action has been suspended.