Company NameOrigin Design Concepts Limited
Company StatusDissolved
Company Number02596008
CategoryPrivate Limited Company
Incorporation Date27 March 1991(33 years, 1 month ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Christopher John Pye
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(same day as company formation)
RoleGraphic Designer
Correspondence Address8 Thorkhill Gardens
Thames Ditton
Surrey
KT7 0UP
Secretary NameMr Christopher John Pye
NationalityBritish
StatusClosed
Appointed27 March 1991(same day as company formation)
RoleGraphic Designer
Correspondence Address8 Thorkhill Gardens
Thames Ditton
Surrey
KT7 0UP
Director NameMary Elizabeth Pye
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 16 September 1997)
RoleTeacher
Correspondence Address8 Thorkhill Gardens
Thames Ditton
Surrey
KT7 0UP
Director NameMr Garret Thurston Kilner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleGraphic Designer
Correspondence Address46 Cosedge Crescent
Croydon
Surrey
CR0 4DN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRear Of 33 Nork Way
Banstead
Surrey
SM7 1PB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
10 April 1997Application for striking-off (1 page)
4 April 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1996New director appointed (2 pages)
8 March 1996Full accounts made up to 30 April 1995 (8 pages)
10 April 1995Return made up to 27/03/95; no change of members
  • 363(287) ‐ Registered office changed on 10/04/95
(4 pages)