DESIGN MATERIALS LTD.

Register to unlock more data on OkredoRegister

DESIGN MATERIALS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03679521

Incorporation date

01/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1998)
dot icon09/03/2026
Final Gazette dissolved following liquidation
dot icon09/12/2025
Return of final meeting in a members' voluntary winding up
dot icon14/01/2025
Resolutions
dot icon14/01/2025
Appointment of a voluntary liquidator
dot icon14/01/2025
Declaration of solvency
dot icon14/01/2025
Registered office address changed from 80 Sidney Street Folkestone Kent CT19 6HQ to 3 Field Court Gray's Inn London WC1R 5EF on 2025-01-14
dot icon13/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Termination of appointment of Richard Michael Fields as a director on 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon05/10/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon11/07/2023
Termination of appointment of Sabadell Corp. as a secretary on 2023-06-01
dot icon11/07/2023
Appointment of Incorporate Nominees Ltd as a secretary on 2023-06-01
dot icon09/06/2023
Micro company accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon14/07/2022
Micro company accounts made up to 2021-12-31
dot icon14/03/2022
Notification of Reon Lesly Trouwborst as a person with significant control on 2016-04-06
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon07/04/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon07/10/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/12/2018
Director's details changed for Richard Michael Fields on 2018-12-03
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon24/08/2017
Micro company accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon15/09/2016
Appointment of Sabadell Corp. as a secretary on 2016-09-15
dot icon15/09/2016
Termination of appointment of Sigma Secretaries Ltd as a secretary on 2016-09-15
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon29/01/2016
Appointment of Mr Reon Lesly Trouwborst as a director on 2015-12-01
dot icon29/01/2016
Termination of appointment of Arie Trouwborst as a director on 2015-12-01
dot icon05/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon01/12/2009
Director's details changed for Richard Michael Fields on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Sigma Secretaries Ltd on 2009-12-01
dot icon01/12/2009
Director's details changed for Arie Trouwborst on 2009-12-01
dot icon18/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 01/12/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 01/12/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 01/12/06; full list of members
dot icon28/12/2006
Secretary resigned
dot icon28/12/2006
New secretary appointed
dot icon04/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/12/2005
Return made up to 01/12/05; full list of members
dot icon09/12/2005
Director's particulars changed
dot icon31/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 01/12/04; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/12/2003
Return made up to 01/12/03; full list of members
dot icon24/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/02/2003
Return made up to 01/12/02; full list of members
dot icon09/02/2003
Director's particulars changed
dot icon31/01/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/09/2002
Secretary's particulars changed
dot icon19/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/01/2002
Return made up to 01/12/01; full list of members
dot icon14/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/05/2001
New secretary appointed
dot icon23/04/2001
Secretary resigned
dot icon08/12/2000
Return made up to 01/12/00; full list of members
dot icon17/02/2000
New director appointed
dot icon19/01/2000
Accounts for a dormant company made up to 1999-12-31
dot icon19/01/2000
Resolutions
dot icon30/12/1999
Return made up to 01/12/99; full list of members
dot icon01/12/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
119.00
-
0.00
-
-
2022
1
550.35K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SABADELL CORP
Corporate Secretary
15/09/2016 - 01/06/2023
71
INCORPORATE NOMINEES LTD
Corporate Secretary
01/06/2023 - Present
20
SIGMA SECRETARIES LTD
Corporate Secretary
18/12/2006 - 15/09/2016
71
HJC SECRETARIAL SERVICES LTD.
Corporate Secretary
10/04/2001 - 18/12/2006
219
Reon Lesly Trouwborst
Director
01/12/2015 - Present
-

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+
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 MATERIALS LTD.

DESIGN MATERIALS LTD. is an(a) Dissolved company incorporated on 01/12/1998 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There are currently 2 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 MATERIALS LTD.?

toggle

DESIGN MATERIALS LTD. is currently Dissolved. It was registered on 01/12/1998 and dissolved on 09/03/2026.

Where is DESIGN MATERIALS LTD. located?

toggle

DESIGN MATERIALS LTD. is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does DESIGN MATERIALS LTD. do?

toggle

DESIGN MATERIALS LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DESIGN MATERIALS LTD.?

toggle

The latest filing was on 09/03/2026: Final Gazette dissolved following liquidation.