Company NameNaismith Design Limited
Company StatusDissolved
Company Number01579600
CategoryPrivate Limited Company
Incorporation Date12 August 1981(42 years, 9 months ago)
Dissolution Date11 July 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNavwar Productions Limited (Corporation)
Date of BirthOctober 1971 (Born 52 years ago)
StatusClosed
Appointed19 March 1992(10 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 11 July 2006)
Correspondence Address11 Electric Parade
Ilford
Essex
IG3 8BY
Secretary NameNavwar Productions Limited (Corporation)
StatusClosed
Appointed27 August 1998(17 years after company formation)
Appointment Duration7 years, 10 months (closed 11 July 2006)
Correspondence Address11 Electric Parade
Ilford
Essex
IG3 8BY
Director NameMcKenzie & Mansbridge Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusClosed
Appointed14 March 2004(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 11 July 2006)
Correspondence Address8 Harbury Dell
Luton
Bedfordshire
LU3 3XH
Secretary NameMcKenzie & Mansbridge Limited (Corporation)
StatusClosed
Appointed14 March 2004(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 11 July 2006)
Correspondence Address8 Harbury Dell
Luton
Bedfordshire
LU3 3XH
Director NameMrs Phyllis Kathleen McKenzie
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(10 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 August 1998)
RoleHousewife/Widow
Correspondence Address11 Littlefield Close
Tufnell Park
London
N19 5UD
Secretary NameMrs Phyllis Kathleen McKenzie
NationalityBritish
StatusResigned
Appointed19 March 1992(10 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 August 1998)
RoleCompany Director
Correspondence Address11 Littlefield Close
Tufnell Park
London
N19 5UD
Director NameMrs Sheila Margaret Anderson
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(17 years after company formation)
Appointment Duration5 years, 6 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address48 East View
Barnet
Hertfordshire
EN5 5TN

Location

Registered Address11 Electric Parade
Seven Kings Road
Ilford Essex
IG3 8BY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Financials

Year2014
Net Worth-£58
Current Liabilities£58

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
10 February 2006Application for striking-off (1 page)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 April 2005Return made up to 07/03/05; full list of members (7 pages)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 April 2004Return made up to 07/03/04; full list of members (7 pages)
8 April 2004Director resigned (1 page)
8 April 2004New secretary appointed;new director appointed (2 pages)
30 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
17 March 2003Return made up to 07/03/03; full list of members (7 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
21 March 2002Return made up to 07/03/02; full list of members (6 pages)
10 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 March 2001Return made up to 07/03/01; full list of members (6 pages)
26 May 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 March 2000Return made up to 07/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 March 1999Return made up to 07/03/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 September 1998Secretary resigned;director resigned (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998New director appointed (2 pages)
5 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
17 March 1998Return made up to 07/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
5 March 1997Return made up to 07/03/97; no change of members
  • 363(287) ‐ Registered office changed on 05/03/97
(4 pages)
14 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 March 1996Return made up to 07/03/96; no change of members (4 pages)