THE DESIGNER ROOM (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

THE DESIGNER ROOM (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03351335

Incorporation date

10/04/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Chiltern House, 24-30 King Street, Watford, Hertfordshire WD18 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon13/05/2011
Final Gazette dissolved following liquidation
dot icon13/02/2011
Notice of final account prior to dissolution
dot icon16/01/2005
Administrator's abstract of receipts and payments
dot icon22/12/2004
Appointment of a liquidator
dot icon22/12/2004
Order of court to wind up
dot icon22/12/2004
Notice of discharge of Administration Order
dot icon30/06/2004
Administrator's abstract of receipts and payments
dot icon29/03/2004
Registered office changed on 30/03/04 from: c/o begbies traynor 1 and 2 raymond buildings grays inn london WC1R 5NR
dot icon11/02/2004
Administrator's abstract of receipts and payments
dot icon06/08/2003
Administrator's abstract of receipts and payments
dot icon30/12/2002
Administrator's abstract of receipts and payments
dot icon18/11/2002
Director resigned
dot icon14/10/2002
Registered office changed on 15/10/02 from: 23 old bond street london W1S 4PZ
dot icon22/09/2002
Notice of result of meeting of creditors
dot icon05/09/2002
Director resigned
dot icon21/08/2002
Statement of administrator's proposal
dot icon17/06/2002
Administration Order
dot icon17/06/2002
Notice of Administration Order
dot icon16/04/2002
Return made up to 11/04/02; full list of members
dot icon16/10/2001
Certificate of change of name
dot icon02/10/2001
Particulars of mortgage/charge
dot icon03/09/2001
Accounts made up to 2001-04-30
dot icon03/09/2001
Resolutions
dot icon23/07/2001
New director appointed
dot icon17/07/2001
Ad 31/05/01--------- £ si 2@2=4 £ ic 1/5
dot icon17/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
Director resigned
dot icon17/04/2001
Return made up to 11/04/01; full list of members
dot icon17/04/2001
Registered office changed on 18/04/01
dot icon21/02/2001
Accounts made up to 2000-04-30
dot icon21/02/2001
Resolutions
dot icon24/04/2000
Return made up to 11/04/00; full list of members
dot icon02/03/2000
Accounts made up to 1999-04-30
dot icon02/03/2000
Resolutions
dot icon16/04/1999
Return made up to 11/04/99; full list of members
dot icon17/03/1999
Accounts made up to 1998-04-30
dot icon21/12/1998
Compulsory strike-off action has been discontinued
dot icon15/12/1998
Return made up to 11/04/98; full list of members
dot icon29/11/1998
Certificate of change of name
dot icon24/11/1998
Director's particulars changed
dot icon28/09/1998
First Gazette notice for compulsory strike-off
dot icon23/06/1997
New secretary appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Secretary resigned
dot icon23/06/1997
Registered office changed on 24/06/97 from: 12 york place leeds LS1 2DS
dot icon10/06/1997
Certificate of change of name
dot icon10/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2001
dot iconLast change occurred
29/04/2001

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2001
dot iconNext account date
29/04/2002
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Symes, Graham
Director
30/05/2001 - Present
9
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
10/04/1997 - 11/06/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
10/04/1997 - 11/06/1997
12820
Walton, Richard Edmund Scott
Director
30/05/2001 - 29/08/2002
10
De Keyser, Theodore Robert Anthony
Director
11/06/1997 - 30/05/2001
21

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 THE DESIGNER ROOM (HOLDINGS) LIMITED

THE DESIGNER ROOM (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 10/04/1997 with the registered office located at Chiltern House, 24-30 King Street, Watford, Hertfordshire WD18 0BY. 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 THE DESIGNER ROOM (HOLDINGS) LIMITED?

toggle

THE DESIGNER ROOM (HOLDINGS) LIMITED is currently Dissolved. It was registered on 10/04/1997 and dissolved on 13/05/2011.

Where is THE DESIGNER ROOM (HOLDINGS) LIMITED located?

toggle

THE DESIGNER ROOM (HOLDINGS) LIMITED is registered at Chiltern House, 24-30 King Street, Watford, Hertfordshire WD18 0BY.

What is the latest filing for THE DESIGNER ROOM (HOLDINGS) LIMITED?

toggle

The latest filing was on 13/05/2011: Final Gazette dissolved following liquidation.