Company NameH & P Design Associates Limited
Company StatusDissolved
Company Number00897051
CategoryPrivate Limited Company
Incorporation Date31 January 1967(57 years, 3 months ago)
Dissolution Date30 March 2010 (14 years ago)
Previous NamesHamper And Purssell Limited and H & P Associates Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jack Purssell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 11 months after company formation)
Appointment Duration18 years, 3 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Whiteham
Hemyock
Cullompton
Devon
EX15 3UY
Secretary NameF W Stephens (Secretarial) Limited (Corporation)
StatusClosed
Appointed09 July 2004(37 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 30 March 2010)
Correspondence Address3rd Floor
10 Charterhouse Square
London
EC1M 6LQ
Director NameMr Laurence Victor John De Vic Carey
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2000)
RoleDesigner
Correspondence Address8 Kingswood Place
Blackheath
London
SE13 5BU
Director NamePeter Ashley Willis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 July 2004)
RoleDesigner
Correspondence Address46 Bellevue Road
New Southgate
London
N11 3ER
Secretary NameJennifer Purssell
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 June 1992)
RoleCompany Director
Correspondence AddressOrchard Cottage 11 Stompond Lane
Walton On Thames
Surrey
KT12 1HE
Secretary NamePeter Ashley Willis
NationalityBritish
StatusResigned
Appointed19 June 1992(25 years, 4 months after company formation)
Appointment Duration12 years (resigned 09 July 2004)
RoleDesigner
Correspondence Address46 Bellevue Road
New Southgate
London
N11 3ER

Location

Registered Address24-31 Greenwich Market
London
SE10 9HZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Turnover£425,812
Gross Profit£33,356
Net Worth£72,417
Cash£46,701
Current Liabilities£17,101

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
7 December 2009Application to strike the company off the register (3 pages)
7 December 2009Application to strike the company off the register (3 pages)
23 March 2009Return made up to 31/12/08; full list of members (3 pages)
23 March 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
15 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
27 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
27 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
2 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 February 2005Return made up to 31/12/04; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 February 2005Return made up to 31/12/04; full list of members (6 pages)
28 October 2004New secretary appointed (1 page)
28 October 2004New secretary appointed (1 page)
15 September 2004Secretary resigned;director resigned (1 page)
15 September 2004Secretary resigned;director resigned (1 page)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
15 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
15 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
15 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
2 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
15 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
15 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Full accounts made up to 30 June 2000 (10 pages)
30 March 2001Full accounts made up to 30 June 2000 (10 pages)
13 February 2001Return made up to 31/12/00; full list of members (7 pages)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 December 1999Full accounts made up to 30 June 1999 (11 pages)
29 December 1999Full accounts made up to 30 June 1999 (11 pages)
2 March 1999Full accounts made up to 30 June 1998 (11 pages)
2 March 1999Full accounts made up to 30 June 1998 (11 pages)
26 February 1999Return made up to 31/12/98; no change of members (4 pages)
26 February 1999Return made up to 31/12/98; no change of members (4 pages)
7 May 1998Registered office changed on 07/05/98 from: 2 new concordia wharf st saviours dock mill street london SE1 2BA (1 page)
7 May 1998Registered office changed on 07/05/98 from: 2 new concordia wharf st saviours dock mill street london SE1 2BA (1 page)
1 May 1998Full accounts made up to 30 June 1997 (14 pages)
1 May 1998Full accounts made up to 30 June 1997 (14 pages)
25 February 1998Return made up to 31/12/97; no change of members (4 pages)
25 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 November 1996Full accounts made up to 30 June 1996 (14 pages)
28 November 1996Full accounts made up to 30 June 1996 (14 pages)
29 April 1996Full accounts made up to 30 June 1995 (14 pages)
29 April 1996Full accounts made up to 30 June 1995 (14 pages)
2 April 1996Registered office changed on 02/04/96 from: 16 new concordia wharf st saviours dock mill street london SE1 2BA (1 page)
2 April 1996Registered office changed on 02/04/96 from: 16 new concordia wharf st saviours dock mill street london SE1 2BA (1 page)
27 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 February 1996Return made up to 31/12/95; no change of members (4 pages)
3 May 1995Full accounts made up to 30 June 1994 (13 pages)
3 May 1995Full accounts made up to 30 June 1994 (13 pages)