Company NameEccentric Design Company Limited
Company StatusDissolved
Company Number01874421
CategoryPrivate Limited Company
Incorporation Date27 December 1984(39 years, 5 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlbert Frederick Hales
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(7 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address28 Langfield Road
Knowle
Solihull
West Midlands
B93 9PN
Director NameMr Timothy Martin Hales
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(7 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangton House
Upper Ham Road Ham Common
Richmond
TW10 5LA
Secretary NamePhillip John Hodgson
NationalityNew Zealander
StatusClosed
Appointed28 April 1992(7 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address108 Leathwaite Road
London
SW11 6RR

Location

Registered AddressLangton House
Upper Ham Road Ham Common
Richmond
Surrey
TW10 5LA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Application for striking-off (1 page)
25 February 2005Registered office changed on 25/02/05 from: 253 petersham road richmond surrey TW10 7DA (1 page)
31 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 08/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 June 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
18 April 2001Full accounts made up to 31 March 2000 (8 pages)
24 January 2001Return made up to 31/01/01; full list of members (6 pages)
29 June 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Return made up to 31/01/00; full list of members (6 pages)
14 May 1999Return made up to 31/01/99; full list of members (6 pages)
1 May 1999Full accounts made up to 31 March 1998 (8 pages)
16 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/98
(4 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
27 February 1997Return made up to 31/01/97; no change of members
  • 363(287) ‐ Registered office changed on 27/02/97
(4 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
8 February 1996Return made up to 31/01/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)