Company NameThe Design Associates Limited
Company StatusDissolved
Company Number02326374
CategoryPrivate Limited Company
Incorporation Date8 December 1988(35 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kevin Peter Fox
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleDesign Consultant
Correspondence AddressHampton House 16 The Avenue
Twickenham
Middlesex
TW1 1RY
Director NameMark Frederick Tozer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1995(6 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleInterior Designer
Correspondence Address49 Clyde Road
Brighton
East Sussex
BN1 4NN
Director NameEdward Patrick Gibson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(7 years after company formation)
Appointment Duration28 years, 4 months
RoleInterior Designer
Correspondence Address10 Heron Court
Bishops Stortford
Hertfordshire
CM23 2AY
Secretary NameMark Frederick Tozer
NationalityBritish
StatusCurrent
Appointed01 June 1998(9 years, 5 months after company formation)
Appointment Duration25 years, 11 months
RoleInterior Designer
Correspondence Address49 Clyde Road
Brighton
East Sussex
BN1 4NN
Director NameMr Keith Woodall
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 1995)
RoleDesign Consultant
Correspondence Address24 Linzee Road
Hornsey
London
N8 7RE
Secretary NameMr Kevin Peter Fox
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressHampton House 16 The Avenue
Twickenham
Middlesex
TW1 1RY

Location

Registered Address4-8 Tabernacle Street
London
EC2A 4UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£484,080
Net Worth-£61,089
Cash£200
Current Liabilities£226,747

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 December 2002Dissolved (1 page)
5 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
9 April 1999Statement of affairs (12 pages)
19 March 1999Appointment of a voluntary liquidator (1 page)
19 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 1999Registered office changed on 14/03/99 from: 400 harrow road london W9 2HU (1 page)
30 July 1998Return made up to 31/05/98; full list of members (7 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998New secretary appointed (2 pages)
21 July 1998Registered office changed on 21/07/98 from: 3 friars lane richmond green richmond surrey TW9 1NL (1 page)
5 December 1997Return made up to 31/05/97; full list of members; amend (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
8 September 1997Registered office changed on 08/09/97 from: 3 friars lane richmond surrey (1 page)
19 August 1997Full accounts made up to 31 December 1995 (11 pages)
1 August 1997Return made up to 31/05/97; full list of members (8 pages)
19 January 1997Ad 01/11/96--------- £ si 9903@1=9903 £ ic 60097/70000 (2 pages)
19 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 January 1997£ nc 60100/70000 01/11/96 (1 page)
9 September 1996Full accounts made up to 31 December 1994 (11 pages)
5 August 1996New director appointed (2 pages)
5 August 1996Return made up to 31/05/96; full list of members (7 pages)
30 July 1996Ad 28/02/96--------- £ si 1@1=1 £ ic 60096/60097 (2 pages)
5 June 1996Return made up to 31/05/94; full list of members (7 pages)
5 June 1996Director resigned (2 pages)
5 June 1996Return made up to 31/05/95; full list of members (7 pages)
29 May 1996Director resigned (1 page)
12 September 1995Auditor's resignation (2 pages)