Company NameDesign Community Limited
DirectorMark Lawrence Nicholls
Company StatusDissolved
Company Number01700272
CategoryPrivate Limited Company
Incorporation Date17 February 1983(41 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMark Lawrence Nicholls
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1988(4 years, 10 months after company formation)
Appointment Duration36 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
57 Finchley Lane
London
NW4 1BY
Secretary NameJudie Fountain
NationalityBritish
StatusCurrent
Appointed01 June 2002(19 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address17 Dell Road
Watford
Hertfordshire
WD24 6PA
Director NameRune Gunnar Olof Roth
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 August 1994)
RoleCompany Executive
Correspondence AddressNackrosvagen 12
236 00 Hollviken
Sweden
Secretary NameMichael Ian Clive Cradduck
NationalityBritish
StatusResigned
Appointed03 January 1996(12 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressFir Tree Cottage
24a East Street
Rochford
Essex
SS4 1DB
Secretary NameGrundberg Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 03 January 1996)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered AddressSterling Ford Stanhope House
4-8 Highgate High Street
London
N6 5YH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,824
Cash£26,304
Current Liabilities£51,399

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
10 November 2005Liquidators statement of receipts and payments (5 pages)
13 June 2005Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Registered office changed on 12/11/03 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
6 November 2003Appointment of a voluntary liquidator (1 page)
6 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2003Statement of affairs (7 pages)
19 October 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 May 2003Return made up to 31/12/02; no change of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
7 August 2002Registered office changed on 07/08/02 from: 17 blossom street spitalfields london E1 6PL (2 pages)
7 August 2002New secretary appointed (4 pages)
27 June 2002Secretary resigned (1 page)
21 February 2002Return made up to 31/12/01; full list of members (9 pages)
22 May 2001Return made up to 31/12/00; full list of members (7 pages)
10 July 2000Full accounts made up to 31 March 1999 (11 pages)
10 May 2000Return made up to 31/12/99; full list of members (7 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Registered office changed on 03/11/97 from: unicorn house 3 plough yard london EC2A 3LP (1 page)
22 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 January 1997Registered office changed on 13/01/97 from: abbey storage centre first way wembley middlesex HA9 0HB (1 page)
13 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Registered office changed on 02/02/96 from: unicorn house 3 plough yard london EC2A 3LP (1 page)
3 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 November 1995Accounts for a small company made up to 31 March 1994 (6 pages)
22 November 1995Registered office changed on 22/11/95 from: 29 abingdon road london W8 6AH (1 page)
10 October 1995Accounts for a small company made up to 31 March 1993 (6 pages)
22 February 1991Ad 30/01/91--------- £ si 1333@1=1333 £ ic 10000/11333 (2 pages)
10 August 1988Wd 22/06/88 ad 31/03/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 March 1988Memorandum and Articles of Association (5 pages)
10 September 1986Annual return made up to 31/12/84 (4 pages)