Company NameD.Z. Designs Limited
Company StatusDissolved
Company Number01671761
CategoryPrivate Limited Company
Incorporation Date14 October 1982(41 years, 6 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Susan Elizabeth De Zulueta
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1990(8 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 11 November 2008)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Stanwell Moor
Staines
Middlesex
TW19 6BQ
Secretary NameSvedberg & Co (Corporation)
StatusClosed
Appointed22 May 2001(18 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 11 November 2008)
Correspondence Address85 Chelsea Manor Street
London
SW3 5QP
Director NameMargaret Pritchard
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 March 1999)
RoleCompany Director
Correspondence AddressThe Mill Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BJ
Secretary NameMrs Susan Elizabeth De Zulueta
NationalityBritish
StatusResigned
Appointed29 December 1990(8 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 May 2001)
RoleCompany Director
Correspondence Address11 Queensdale Road
London
W11 4QF
Director NameGordon James Pritchard
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(16 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 January 2006)
RoleDoctor Of Philosophy
Correspondence AddressThe Mill Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BQ

Location

Registered AddressThe Old Mill
Horton Road
Stanwell Moor
Staines Middx
TW19 6BJ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,724
Cash£1,664
Current Liabilities£35,346

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
9 June 2008Application for striking-off (1 page)
7 January 2008Return made up to 29/12/07; no change of members (6 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 January 2007Return made up to 29/12/06; full list of members (6 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 June 2006Director resigned (1 page)
19 January 2006Return made up to 29/12/05; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 January 2005Return made up to 29/12/04; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
13 January 2004Return made up to 29/12/03; full list of members (7 pages)
25 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
26 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
15 February 2002Return made up to 29/12/01; full list of members (6 pages)
11 June 2001Secretary resigned (1 page)
30 May 2001New secretary appointed (2 pages)
8 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 2000Full accounts made up to 29 February 2000 (9 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
24 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 December 1999Return made up to 29/12/99; full list of members (6 pages)
23 May 1999Director resigned (1 page)
23 May 1999New director appointed (3 pages)
29 December 1998Return made up to 29/12/98; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
21 December 1998Secretary's particulars changed;director's particulars changed (1 page)
31 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
17 February 1997Location of debenture register (1 page)
17 February 1997Location of register of members (1 page)
30 January 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 January 1997Return made up to 29/12/96; full list of members (6 pages)
15 January 1996Return made up to 29/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)