DESIGNER PLUS DIRECT LIMITED

Register to unlock more data on OkredoRegister

DESIGNER PLUS DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03971867

Incorporation date

12/04/2000

Size

-

Contacts

Registered address

Registered address

37 Sun Street, London EC2M 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2000)
dot icon19/02/2015
Final Gazette dissolved following liquidation
dot icon19/11/2014
Liquidators' statement of receipts and payments to 2014-07-30
dot icon19/11/2014
Return of final meeting in a creditors' voluntary winding up
dot icon21/04/2014
Registered office address changed from 34 Ely Place London EC1N 6TD on 2014-04-22
dot icon01/09/2013
Liquidators' statement of receipts and payments to 2013-07-30
dot icon06/08/2012
Registered office address changed from The Dower House Chapel Road Keeston Haverfordwest Dyfed SA62 6HL Wales on 2012-08-07
dot icon02/08/2012
Statement of affairs with form 4.19
dot icon02/08/2012
Resolutions
dot icon02/08/2012
Appointment of a voluntary liquidator
dot icon27/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon19/03/2012
Director's details changed for Miss Sarah Anderson on 2012-03-19
dot icon18/03/2012
Termination of appointment of Sarah Anderson as a director on 2012-03-19
dot icon18/03/2012
Termination of appointment of Sarah Anderson as a secretary on 2012-03-19
dot icon18/03/2012
Director's details changed for Miss Sarah Anderson on 2012-03-19
dot icon18/03/2012
Secretary's details changed for Miss Sarah Anderson on 2012-03-19
dot icon18/03/2012
Registered office address changed from Faircharm Studios Unit a 107/9 8-12 Creekside Deptford London SE8 3DX United Kingdom on 2012-03-19
dot icon18/03/2012
Total exemption full accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon19/04/2011
Registered office address changed from Unit a107/9 8-12 Creekside Deptford London SE8 3DX on 2011-04-20
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/07/2010
Registered office address changed from 55a Chadwick Road Peckham London SE15 4RA on 2010-07-15
dot icon22/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon22/04/2010
Registered office address changed from Leah House 55a Chadwick Road Peckham London SE15 4RA on 2010-04-23
dot icon21/04/2010
Director's details changed for Miss Sarah Anderson on 2009-12-22
dot icon21/04/2010
Director's details changed for Mrs June Anderson on 2009-10-02
dot icon18/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/06/2009
Return made up to 13/04/09; full list of members
dot icon28/06/2009
Director and secretary's change of particulars / sarah anderson / 29/06/2009
dot icon28/06/2009
Director's change of particulars / june anderson / 29/06/2009
dot icon13/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/02/2009
Return made up to 13/04/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/07/2007
Return made up to 13/04/07; full list of members
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon19/06/2006
Return made up to 13/04/06; full list of members
dot icon30/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon01/08/2005
Return made up to 13/04/05; full list of members
dot icon20/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon12/07/2004
Return made up to 13/04/04; full list of members
dot icon11/07/2004
Ad 23/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon09/06/2003
Return made up to 13/04/03; full list of members
dot icon03/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon10/09/2002
Return made up to 13/04/02; full list of members
dot icon30/01/2002
Accounts made up to 2001-04-30
dot icon13/06/2001
Return made up to 13/04/01; full list of members
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
New director appointed
dot icon13/11/2000
Registered office changed on 14/11/00 from: 2ND floor 7 leonard street london EC2A 4AQ
dot icon04/09/2000
Registered office changed on 05/09/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
Director resigned
dot icon12/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, June
Director
13/04/2000 - Present
3
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
12/04/2000 - 12/04/2000
2863
Ashcroft Cameron Nominees Limited
Nominee Director
12/04/2000 - 12/04/2000
2796
Anderson, Sarah Anderson
Director
11/05/2002 - 18/03/2012
1
Anderson, Sarah
Secretary
12/04/2000 - 18/03/2012
-

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 DESIGNER PLUS DIRECT LIMITED

DESIGNER PLUS DIRECT LIMITED is an(a) Dissolved company incorporated on 12/04/2000 with the registered office located at 37 Sun Street, London EC2M 2PL. 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 DESIGNER PLUS DIRECT LIMITED?

toggle

DESIGNER PLUS DIRECT LIMITED is currently Dissolved. It was registered on 12/04/2000 and dissolved on 19/02/2015.

Where is DESIGNER PLUS DIRECT LIMITED located?

toggle

DESIGNER PLUS DIRECT LIMITED is registered at 37 Sun Street, London EC2M 2PL.

What does DESIGNER PLUS DIRECT LIMITED do?

toggle

DESIGNER PLUS DIRECT LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for DESIGNER PLUS DIRECT LIMITED?

toggle

The latest filing was on 19/02/2015: Final Gazette dissolved following liquidation.