Company NameDesignshield Limited
Company StatusDissolved
Company Number02599046
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameKevin Phillips
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1992(10 months after company formation)
Appointment Duration23 years, 3 months (closed 19 May 2015)
RoleAccountant
Correspondence Address2 Honour Close
Bierton
Aylesbury
Buckinghamshire
HP20 2XN
Secretary NameYusuff Belal
NationalityBritish
StatusClosed
Appointed08 April 1992(1 year after company formation)
Appointment Duration23 years, 1 month (closed 19 May 2015)
RoleCompany Director
Correspondence Address82 Constable Gardens
Edgware
Middlesex
HA8 5RZ
Director NameMr Dale Martyn Paul Morgan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(4 years, 5 months after company formation)
Appointment Duration19 years, 7 months (closed 19 May 2015)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House 136 Langley Road
Watford
Herts
WD1 3RR
Director NameMr Reginald Joseph Morgan
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year after company formation)
Appointment Duration-1 years, 10 months (resigned 03 February 1992)
RoleManaging Director
Correspondence Address219 Hempstead Road
Watford
Hertfordshire
WD1 3HH

Location

Registered Address1 Bentinck Street
London
W1M 5RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1994 (30 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
5 August 2014Notice of ceasing to act as receiver or manager (1 page)
2 July 1997Receiver's abstract of receipts and payments (1 page)
1 July 1997Receiver ceasing to act (1 page)
7 March 1997Receiver's abstract of receipts and payments (2 pages)
2 May 1996Appointment of receiver/manager (1 page)
2 May 1996Appointment of receiver/manager (1 page)
27 February 1996Registered office changed on 27/02/96 from: 297 watling street radlett herts WD7 7LA (1 page)
19 October 1995New director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: regina house 124 finchley road london NW3 5JS (1 page)
14 October 1995Particulars of mortgage/charge (3 pages)
1 August 1995 (7 pages)
1 August 1995 (7 pages)