Company NameDesigning Out Limited
Company StatusDissolved
Company Number02247173
CategoryPrivate Limited Company
Incorporation Date22 April 1988(36 years ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePeter Gregory Nicholls
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(3 years, 5 months after company formation)
Appointment Duration25 years, 3 months (closed 17 January 2017)
RoleExhibitions Consultant
Country of ResidenceEngland
Correspondence Address4 Guessens Road
Welwyn Garden City
Hertfordshire
AL8 6QR
Secretary NameRuth Nicholls
NationalityBritish
StatusClosed
Appointed16 October 1991(3 years, 5 months after company formation)
Appointment Duration25 years, 3 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Guessens Road
Welwyn Garden City
Hertfordshire
AL8 6QR
Director NameRuth Nicholls
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(16 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 17 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Guessens Road
Welwyn Garden City
Hertfordshire
AL8 6QR

Location

Registered AddressFirst Floor
41 Chalton Street
London
NW1 1JD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

1 at £1Peter Gregory Nicholls
50.00%
Ordinary
1 at £1Ruth Nicholls
50.00%
Ordinary

Financials

Year2014
Net Worth£22,781
Cash£46,170
Current Liabilities£24,663

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 October 1996Delivered on: 22 October 1996
Satisfied on: 13 July 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
24 October 2016Application to strike the company off the register (3 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2009Director's details changed for Ruth Nicholls on 16 October 2009 (2 pages)
17 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Peter Gregory Nicholls on 16 October 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 October 2008Return made up to 16/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Return made up to 16/10/07; no change of members (7 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 October 2006Return made up to 16/10/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 October 2005Return made up to 16/10/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 November 2004Return made up to 16/10/04; full list of members (6 pages)
12 November 2004New director appointed (2 pages)
5 July 2004Registered office changed on 05/07/04 from: 120 east road london N1 6AA (1 page)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 October 2003Return made up to 16/10/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 October 2002Return made up to 16/10/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 October 2001Return made up to 16/10/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 November 2000Return made up to 16/10/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 October 1999Return made up to 16/10/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 October 1998Return made up to 16/10/98; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 October 1997Return made up to 16/10/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 October 1996Return made up to 16/10/96; full list of members (6 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)