London
SW1V 1QN
Secretary Name | Roger James Egerickx |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 20 December 2005) |
Role | Designer |
Correspondence Address | 64 Eccleston Square Mews London SW1V 1QN |
Director Name | Richard Kiss |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 December 2005) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 61 High Street Bletchingley Redhill Surrey RH1 4PB |
Director Name | Mr Terence James Chilvers |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 June 2000) |
Role | Designer |
Correspondence Address | 75 The Drive Isleworth Middlesex TW7 4AA |
Registered Address | Dunstable Studios Dunstable Road Richmond Surrey TW9 1HH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2005 | Application for striking-off (1 page) |
7 March 2005 | Company name changed group designers international li mited\certificate issued on 07/03/05 (2 pages) |
5 October 2004 | Return made up to 29/09/04; full list of members
|
17 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
24 December 2002 | Total exemption full accounts made up to 30 April 2002 (2 pages) |
18 October 2002 | Return made up to 29/09/02; full list of members
|
14 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
11 July 2001 | New director appointed (2 pages) |
18 June 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
23 March 2001 | Resolutions
|
3 October 2000 | Return made up to 29/09/00; full list of members
|
18 September 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
12 July 2000 | Director resigned (1 page) |
4 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
26 August 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
26 October 1998 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
26 October 1998 | Location of register of members (1 page) |
26 October 1998 | Return made up to 29/09/98; no change of members (5 pages) |
26 October 1998 | Location of debenture register (1 page) |
7 October 1997 | Return made up to 29/09/97; no change of members (5 pages) |
5 June 1997 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
29 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
17 May 1996 | Accounts for a dormant company made up to 30 April 1996 (6 pages) |
27 October 1995 | Accounts for a dormant company made up to 30 April 1995 (7 pages) |