Company NameDesign Software Limited
Company StatusDissolved
Company Number01435956
CategoryPrivate Limited Company
Incorporation Date10 July 1979(44 years, 9 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)
Previous NameManagement Design And Planning Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Graham Peter Over
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(11 years, 11 months after company formation)
Appointment Duration25 years, 11 months (closed 13 June 2017)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address18 Grand Regency Heights
Burleigh Road
Ascot
Berkshire
SL5 8FE
Director NameMrs Maria Antonietta Over
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 13 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Summer Gardens
Camberley
Surrey
GU15 1ED
Secretary NameMrs Maria Antonietta Over
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Summer Gardens
Camberley
Surrey
GU15 1ED

Location

Registered Address6 The Roughs
Northwood
Middlesex
HA6 3DF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

100 at £1Graham Peter Over
100.00%
Ordinary

Financials

Year2014
Turnover£92,133
Net Worth£159,939
Cash£123,619
Current Liabilities£18,723

Accounts

Latest Accounts1 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 May

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
16 March 2017Application to strike the company off the register (3 pages)
31 January 2017Total exemption small company accounts made up to 1 May 2016 (7 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 February 2016Total exemption full accounts made up to 1 May 2015 (11 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
26 November 2014Total exemption full accounts made up to 1 May 2014 (12 pages)
26 November 2014Total exemption full accounts made up to 1 May 2014 (12 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Director's details changed for Graham Peter Over on 13 January 2014 (2 pages)
24 January 2014Total exemption full accounts made up to 1 May 2013 (13 pages)
24 January 2014Total exemption full accounts made up to 1 May 2013 (13 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Director's details changed for Graham Peter Over on 1 October 2012 (2 pages)
10 July 2013Director's details changed for Graham Peter Over on 1 October 2012 (2 pages)
29 August 2012Total exemption full accounts made up to 1 May 2012 (13 pages)
29 August 2012Total exemption full accounts made up to 1 May 2012 (13 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
8 June 2012Termination of appointment of Maria Over as a director (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page)
31 January 2012Total exemption full accounts made up to 1 May 2011 (20 pages)
31 January 2012Total exemption full accounts made up to 1 May 2011 (20 pages)
13 October 2011Termination of appointment of Maria Over as a secretary (1 page)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 1 May 2010 (13 pages)
1 February 2011Total exemption full accounts made up to 1 May 2010 (13 pages)
8 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 1 May 2009 (15 pages)
2 February 2010Total exemption full accounts made up to 1 May 2009 (15 pages)
7 July 2009Return made up to 29/06/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 1 May 2008 (13 pages)
3 March 2009Total exemption full accounts made up to 1 May 2008 (13 pages)
8 July 2008Return made up to 29/06/08; full list of members (3 pages)
21 May 2008Total exemption full accounts made up to 1 May 2007 (13 pages)
21 May 2008Total exemption full accounts made up to 1 May 2007 (13 pages)
3 July 2007Return made up to 29/06/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 1 May 2006 (13 pages)
7 March 2007Total exemption full accounts made up to 1 May 2006 (13 pages)
8 August 2006Return made up to 29/06/06; full list of members (3 pages)
7 September 2005Total exemption full accounts made up to 1 May 2005 (12 pages)
7 September 2005Total exemption full accounts made up to 1 May 2005 (12 pages)
18 August 2005Return made up to 29/06/05; full list of members (3 pages)
27 August 2004Total exemption full accounts made up to 1 May 2004 (12 pages)
27 August 2004Total exemption full accounts made up to 1 May 2004 (12 pages)
22 July 2004Return made up to 29/06/04; full list of members (7 pages)
1 March 2004Total exemption full accounts made up to 1 May 2003 (14 pages)
1 March 2004Total exemption full accounts made up to 1 May 2003 (14 pages)
16 July 2003Return made up to 29/06/03; full list of members (7 pages)
3 March 2003Total exemption full accounts made up to 1 May 2002 (15 pages)
3 March 2003Total exemption full accounts made up to 1 May 2002 (15 pages)
14 October 2002Return made up to 29/06/02; full list of members (7 pages)
28 August 2002Registered office changed on 28/08/02 from: jaykay house 39-43 high road ickenham, uxbridge middlesex UB10 8LF (1 page)
5 March 2002Total exemption full accounts made up to 1 May 2001 (13 pages)
5 March 2002Total exemption full accounts made up to 1 May 2001 (13 pages)
23 August 2001Company name changed management design and planning l imited\certificate issued on 23/08/01 (2 pages)
10 July 2001Return made up to 29/06/01; full list of members (6 pages)
20 February 2001Full accounts made up to 1 May 2000 (13 pages)
20 February 2001Full accounts made up to 1 May 2000 (13 pages)
4 July 2000Return made up to 29/06/00; full list of members (6 pages)
30 November 1999Full accounts made up to 1 May 1999 (15 pages)
30 November 1999Full accounts made up to 1 May 1999 (15 pages)
23 July 1999Return made up to 29/06/99; no change of members (4 pages)
14 December 1998Full accounts made up to 1 May 1998 (13 pages)
14 December 1998Full accounts made up to 1 May 1998 (13 pages)
2 July 1998Return made up to 29/06/98; full list of members (6 pages)
15 December 1997Full accounts made up to 1 May 1997 (12 pages)
15 December 1997Full accounts made up to 1 May 1997 (12 pages)
10 July 1997Return made up to 29/06/97; no change of members (4 pages)
26 January 1997Registered office changed on 26/01/97 from: 70A-72A the centre feltham middlesex TW13 4BH (1 page)
22 August 1996Full accounts made up to 1 May 1996 (13 pages)
22 August 1996Full accounts made up to 1 May 1996 (13 pages)
24 June 1996Return made up to 29/06/96; full list of members (6 pages)
6 September 1995Full accounts made up to 1 May 1995 (12 pages)
6 September 1995Full accounts made up to 1 May 1995 (12 pages)
4 July 1995Return made up to 29/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1989Accounts for a dormant company made up to 1 May 1987 (4 pages)
17 January 1989Accounts for a dormant company made up to 1 May 1987 (4 pages)
20 October 1988Accounts made up to 1 May 1986 (4 pages)
20 October 1988Accounts made up to 1 May 1986 (4 pages)
15 April 1988Return made up to 31/12/87; full list of members (4 pages)
11 May 1987Return made up to 24/12/86; full list of members (4 pages)
10 February 1987Full accounts made up to 1 May 1985 (10 pages)
10 February 1987Full accounts made up to 1 May 1985 (10 pages)