Company NameDavid Pearce Designs Limited
Company StatusDissolved
Company Number01600394
CategoryPrivate Limited Company
Incorporation Date26 November 1981(42 years, 5 months ago)
Dissolution Date14 June 2005 (18 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 NameDavid William Pearce
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(10 years after company formation)
Appointment Duration13 years, 6 months (closed 14 June 2005)
RoleGraphic Design Consultant
Correspondence Address44 Glebe Road
Barnes
London
SW13 0ED
Director NameSusan Mary Pearce
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(10 years after company formation)
Appointment Duration13 years, 6 months (closed 14 June 2005)
RoleGraphic Designer
Correspondence Address44 Glebe Road
Barnes
London
SW13 0ED
Secretary NameDavid William Pearce
NationalityBritish
StatusClosed
Appointed27 November 1991(10 years after company formation)
Appointment Duration13 years, 6 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address44 Glebe Road
Barnes
London
SW13 0ED
Director NameRaye Roberts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years after company formation)
Appointment Duration9 years, 1 month (resigned 17 January 2001)
RoleCompany Director
Correspondence AddressAbbotswood 14 Orchard Coombe
Whitchurch Hill
Oxfordshire
RG8 7QL

Location

Registered Address2nd Floor Hillview House
1 Hallswelle Parade
Finchley Road
London
NW11 0DL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 March 2005First Gazette notice for voluntary strike-off (1 page)
8 February 2005Voluntary strike-off action has been suspended (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Application for striking-off (1 page)
1 December 2004Return made up to 27/11/04; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
20 January 2004Return made up to 27/11/03; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
6 February 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
6 February 2003Registered office changed on 06/02/03 from: 9 hatton st london NW8 8PL (1 page)
2 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
27 November 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
19 February 2001Return made up to 27/11/00; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 29 February 2000 (4 pages)
14 March 2000Accounts for a small company made up to 28 February 1999 (5 pages)
19 March 1999Return made up to 27/11/98; full list of members (6 pages)
19 March 1999Full accounts made up to 28 February 1998 (11 pages)
26 March 1998Full accounts made up to 28 February 1997 (10 pages)
4 December 1997Return made up to 27/11/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 29 February 1996 (6 pages)
10 January 1997Return made up to 27/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1996Delivery ext'd 3 mth 29/02/96 (1 page)
24 January 1996Accounts for a small company made up to 28 February 1995 (9 pages)
28 November 1995Return made up to 27/11/95; full list of members (6 pages)