Company NameAngramat Designs Limited
Company StatusDissolved
Company Number01252704
CategoryPrivate Limited Company
Incorporation Date1 April 1976(48 years, 1 month ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJennifer Lesley Long
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(15 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 11 January 2005)
RoleSecretary
Correspondence AddressThe Haven
Hingham Road Great Ellingham
Attleborough
Norfolk
NR17 1JD
Director NameNorman Arthur Long
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(15 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 11 January 2005)
RoleDesigner
Correspondence AddressThe Haven
Hingham Road Great Ellingham
Attleborough
Norfolk
NR17 1JD
Secretary NameNorman Arthur Long
NationalityBritish
StatusClosed
Appointed22 October 1991(15 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 11 January 2005)
RoleCompany Director
Correspondence AddressThe Haven
Hingham Road Great Ellingham
Attleborough
Norfolk
NR17 1JD

Location

Registered AddressUnit 3g2
The Leather Market
Weston Street London
SE1 3ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,463
Cash£2,536
Current Liabilities£1,051

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004Application for striking-off (1 page)
21 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
12 December 2002Return made up to 22/10/02; full list of members (7 pages)
6 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
4 November 2001Return made up to 22/10/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
31 October 2000Return made up to 22/10/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
20 October 1999Return made up to 22/10/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 5 April 1999 (5 pages)
12 November 1998Return made up to 22/10/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 5 April 1998 (3 pages)
17 April 1998Registered office changed on 17/04/98 from: coriander building 20 gainsford street london SE1 2NE (1 page)
8 January 1998Return made up to 22/10/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 5 April 1997 (3 pages)
23 October 1996Return made up to 22/10/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 5 April 1996 (2 pages)
18 April 1996Return made up to 22/10/95; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 5 April 1995 (2 pages)