Company NameCareer Design Limited
Company StatusDissolved
Company Number01953898
CategoryPrivate Limited Company
Incorporation Date1 November 1985(38 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Karin Rose Parnaby
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(5 years, 9 months after company formation)
Appointment Duration25 years, 7 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Denman Drive South
London
NW11 6RA
Secretary NameKarin Parnaby
NationalityBritish
StatusClosed
Appointed23 August 1991(5 years, 9 months after company formation)
Appointment Duration25 years, 7 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Denman Drive South
London
NW11 6RA
Director NameMs Diane Joy Hilton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(5 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
32 Brondesbury Park
London
NW6 7DN
Director NameMr James Benjamin Parnaby
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(30 years after company formation)
Appointment Duration1 month, 1 week (resigned 24 December 2015)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Denman Drive South
London
NW11 6RA

Contact

Websitecareerdesignltd.com
Telephone020 74885306
Telephone regionLondon

Location

Registered Address57 Denman Drive South
London
NW11 6RA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

21.4k at £1Diane Joy Hilton
50.00%
Ordinary
21.4k at £1Karin Parnaby
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,774
Cash£273
Current Liabilities£1,062

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

1 August 1986Delivered on: 2 August 1986
Satisfied on: 10 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property, k/a the first floor premises at groveland covert bow lane london EC4.
Fully Satisfied
10 April 1986Delivered on: 17 April 1986
Satisfied on: 10 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M17. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
24 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
29 December 2015Registered office address changed from C/O City Executive Centre 2 London Wall Buildings London Wall London EC2M 5UU to C/O Karin Parnaby 57 Denman Drive South London NW11 6RA on 29 December 2015 (1 page)
29 December 2015Termination of appointment of James Benjamin Parnaby as a director on 24 December 2015 (1 page)
16 November 2015Appointment of Mr James Benjamin Parnaby as a director on 16 November 2015 (2 pages)
26 August 2015Director's details changed for Karin Parnaby on 3 July 2015 (2 pages)
26 August 2015Secretary's details changed for Karin Parnaby on 3 July 2015 (1 page)
26 August 2015Secretary's details changed for Karin Parnaby on 3 July 2015 (1 page)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 42,856
(4 pages)
26 August 2015Director's details changed for Karin Parnaby on 3 July 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 42,856
(4 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 42,856
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Termination of appointment of Diane Hilton as a director (1 page)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
28 August 2012Registered office address changed from Premier House 45 Ealing Road Wembley Middlesex HA0 4BA on 28 August 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Return made up to 23/08/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Return made up to 23/08/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 September 2007Return made up to 23/08/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 September 2006Return made up to 23/08/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 September 2005Return made up to 23/08/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 September 2004Return made up to 23/08/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 September 2003Return made up to 23/08/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 September 2002Return made up to 23/08/02; full list of members (7 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 September 2001Return made up to 23/08/01; full list of members (6 pages)
18 May 2001Registered office changed on 18/05/01 from: 75 watling street london EC4M 9BJ (1 page)
10 January 2001Accounts for a small company made up to 31 March 2000 (12 pages)
1 November 2000Return made up to 23/08/00; full list of members (6 pages)
9 March 2000Return made up to 23/08/99; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 September 1998Return made up to 23/08/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 September 1996Return made up to 23/08/96; full list of members (6 pages)
6 September 1996Registered office changed on 06/09/96 from: 1ST floor 1 groveland court london EC4M 9EH (1 page)
21 November 1995Return made up to 23/08/95; change of members (6 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)