Company NameKontrapunkt Design Limited
Company StatusDissolved
Company Number02528701
CategoryPrivate Limited Company
Incorporation Date7 August 1990(33 years, 9 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBo Linnemann
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDanish
StatusClosed
Appointed07 August 1992(2 years after company formation)
Appointment Duration10 years, 5 months (closed 28 January 2003)
RoleDesigner
Correspondence AddressChristians Brygge 28
Dk-1559 Copenhagen V
Denmark
Director NameKim Meyer Andersen
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDanish
StatusClosed
Appointed07 August 1992(2 years after company formation)
Appointment Duration10 years, 5 months (closed 28 January 2003)
RoleDesigner
Correspondence AddressChristians Brygge 28
Dk-1559 Copenhagen V
Denmark
Secretary NameCo Assist Services Limited (Corporation)
StatusClosed
Appointed07 August 1994(4 years after company formation)
Appointment Duration8 years, 5 months (closed 28 January 2003)
Correspondence Address2 Watling Gate
297/303 Edgware Road
Colindale London
Middlesex
NW9 6NB
Director NameSecretary General Laue Traberg Smidt
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed07 August 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 1994)
RoleLawyer Managing Director
Correspondence AddressLandskronagade 50
Copenhagen
2100
Director NameAnders Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed07 August 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1997)
RoleIndustrial Designer
Correspondence AddressNybrooade 32
Copenhagen Dk1220
Foreign
Director NameJonathan Stewart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(2 years after company formation)
Appointment Duration2 years (resigned 26 August 1994)
RoleDesigner
Correspondence Address90 East Hill
Wandsworth
London
SW18 2HG
Secretary NameCarsten Tolderlund
NationalityDanish
StatusResigned
Appointed07 August 1992(2 years after company formation)
Appointment Duration4 months (resigned 11 December 1992)
RoleCompany Director
Correspondence Address147-149 Chesterton Road
London
W10 6ET
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 1994)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressJolly Singh Partnership
2 Watling Gate
297 303 Edgware Road
London
NW9 6NB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Financials

Year2014
Turnover£1,547
Gross Profit£206
Net Worth-£55,406
Cash£13,542
Current Liabilities£68,948

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
22 August 2002Application for striking-off (1 page)
27 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 August 2001Return made up to 07/08/01; full list of members (6 pages)
18 August 2000Return made up to 07/08/00; full list of members (6 pages)
8 September 1999Return made up to 07/08/99; no change of members (4 pages)
9 October 1998Accounts made up to 31 December 1997 (9 pages)
16 September 1998Return made up to 07/08/98; no change of members (4 pages)
2 October 1997Accounts made up to 31 December 1996 (8 pages)
2 October 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1996Return made up to 07/08/96; no change of members (6 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 November 1995Registered office changed on 17/11/95 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
14 September 1995Accounts made up to 31 December 1994 (11 pages)