Company NameDesign 2000 Limited
Company StatusDissolved
Company Number02633729
CategoryPrivate Limited Company
Incorporation Date31 July 1991(32 years, 8 months ago)
Dissolution Date1 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameMr Michael John Birkett
Date of BirthJune 1934 (Born 89 years ago)
StatusClosed
Appointed13 January 1993(1 year, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 01 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFrensham House Headley Road
Leatherhead
Surrey
KT22 8PT
Secretary NameMr Michael John Birkett
StatusClosed
Appointed31 July 1997(6 years after company formation)
Appointment Duration5 years, 8 months (closed 01 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFrensham House Headley Road
Leatherhead
Surrey
KT22 8PT
Director NameValerie Ann James
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 01 April 2003)
RolePersonal Assistant
Correspondence Address14 Southwood Heights
29 Southwood Lawn Road
London
N6 5SE
Director NameMr Benjamin De Haas
Date of BirthMay 1942 (Born 81 years ago)
NationalityNetherlands
StatusResigned
Appointed26 August 1991(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 13 September 1992)
RoleBusinessman
Correspondence Address82 Castellain Road
London
W9 1EX
Director NameNicholas John Herrod
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 September 1992)
RoleBusinessman
Correspondence Address4 Rosary Gardens
London
SW7 4NS
Secretary NameNicholas John Herrod
NationalityBritish
StatusResigned
Appointed26 September 1991(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 September 1992)
RoleBusinessman
Correspondence Address4 Rosary Gardens
London
SW7 4NS
Director NameDavid Anthony Yellow
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 25 April 1997)
RoleProduct Development Director
Correspondence AddressThe Haven Field House
Tydehams
Newbury
Berkshire
RG14 6JT
Secretary NameMr James Simon Winch
NationalityBritish
StatusResigned
Appointed13 September 1992(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 13 January 1993)
RoleCompany Director
Correspondence Address1001 Avocado Isle
Fort Lauderdale
Florida 33315
Foreign
Secretary NameMr Michael John Birkett
StatusResigned
Appointed13 January 1993(1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 August 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFrensham House Headley Road
Leatherhead
Surrey
KT22 8PT
Director NameWilliam Alexander Donaldson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressHeatherwood West Sandy Lane
Crawley Down
Crawley
West Sussex
RH10 4HR
Secretary NameWilliam Alexander Donaldson
NationalityBritish
StatusResigned
Appointed26 August 1993(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressHeatherwood West Sandy Lane
Crawley Down
Crawley
West Sussex
RH10 4HR
Director NameMr Benjamin De Haas
Date of BirthMay 1942 (Born 81 years ago)
NationalityNetherlands
StatusResigned
Appointed31 July 1997(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 2001)
RoleVice President Of Operations
Correspondence Address82 Castellain Road
London
W9 1EX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,752
Cash£163,663
Current Liabilities£222,401

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2002Application for striking-off (1 page)
8 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
6 September 2001Return made up to 31/07/01; full list of members (5 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
13 April 2001Full accounts made up to 31 October 2000 (11 pages)
9 February 2001Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
24 August 2000Return made up to 31/07/00; full list of members (6 pages)
25 May 2000Full accounts made up to 30 April 1999 (12 pages)
24 August 1999Return made up to 31/07/99; full list of members (6 pages)
15 February 1999Full accounts made up to 30 April 1998 (12 pages)
10 August 1998Return made up to 31/07/98; full list of members (6 pages)
27 October 1997Full accounts made up to 30 April 1997 (14 pages)
4 September 1997Return made up to 31/07/97; full list of members (6 pages)
1 September 1997New director appointed (1 page)
1 September 1997Director resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned;director resigned (1 page)
26 September 1996Full accounts made up to 30 April 1996 (11 pages)
23 August 1996Return made up to 31/07/96; full list of members (7 pages)
11 March 1996Auditor's resignation (1 page)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 September 1995Secretary's particulars changed (4 pages)
1 September 1995Director's particulars changed (4 pages)
29 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)