Company NameS And B Design Limited
Company StatusDissolved
Company Number02639217
CategoryPrivate Limited Company
Incorporation Date20 August 1991(32 years, 8 months ago)
Dissolution Date22 August 2012 (11 years, 8 months ago)
Previous NameSandbag Design Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Jane Frances Dixon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbridge House
Handcross Road
Haywards Heath
RH17 6PP
Secretary NameMrs Jane Frances Dixon
NationalityBritish
StatusClosed
Appointed20 August 1991(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbridge House
Handcross Road
Haywards Heath
RH17 6PP
Director NameMr Nicholas Morley Hill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(7 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 22 August 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbridge House
Handcross Road, Balcombe
Haywards Heath
Sussex
RH17 6PP
Director NameMrs Man Ting Li
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleDesign Director
Correspondence AddressTower 7 18th Floor Unit B
Pacific Palisades 1 Braemer Hill Road
North Point
Foreign
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed20 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jane Dixon
50.00%
Ordinary
50 at £1Jane Frances Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth-£349,666
Cash£623
Current Liabilities£1,760,912

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2012Final Gazette dissolved following liquidation (1 page)
22 August 2012Final Gazette dissolved following liquidation (1 page)
22 May 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
22 May 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
3 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 March 2011Statement of affairs with form 4.19 (7 pages)
28 March 2011Statement of affairs with form 4.19 (7 pages)
15 March 2011Registered office address changed from 3 Tramlink Park 24 Deer Park Road London SW19 3UA on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from 3 Tramlink Park 24 Deer Park Road London SW19 3UA on 15 March 2011 (2 pages)
14 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2011Appointment of a voluntary liquidator (1 page)
14 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-02
(1 page)
14 March 2011Appointment of a voluntary liquidator (1 page)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(5 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 September 2009Return made up to 20/08/09; full list of members (4 pages)
18 September 2009Return made up to 20/08/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 July 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 August 2007Return made up to 20/08/07; full list of members (7 pages)
29 August 2007Return made up to 20/08/07; full list of members (7 pages)
21 August 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
21 August 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
22 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
22 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
22 December 2006Accounts for a small company made up to 31 December 2004 (6 pages)
22 December 2006Accounts for a small company made up to 31 December 2004 (6 pages)
1 September 2006Return made up to 20/08/06; full list of members (7 pages)
1 September 2006Return made up to 20/08/06; full list of members
  • 363(287) ‐ Registered office changed on 01/09/06
(7 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
19 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2005Return made up to 20/08/05; full list of members (7 pages)
25 June 2005Particulars of mortgage/charge (5 pages)
25 June 2005Particulars of mortgage/charge (5 pages)
18 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
18 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
20 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2004Return made up to 20/08/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 September 2003Return made up to 20/08/03; full list of members (7 pages)
23 September 2003Return made up to 20/08/03; full list of members (7 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 August 2002Return made up to 20/08/02; full list of members (7 pages)
20 August 2002Return made up to 20/08/02; full list of members (7 pages)
19 April 2002Registered office changed on 19/04/02 from: 8TH floor, aldwych house 81 aldwych london WC2B 4HP (1 page)
19 April 2002Registered office changed on 19/04/02 from: 8TH floor, aldwych house 81 aldwych london WC2B 4HP (1 page)
9 March 2002Accounts for a small company made up to 31 December 2000 (6 pages)
9 March 2002Accounts for a small company made up to 31 December 2000 (6 pages)
20 August 2001Return made up to 20/08/01; full list of members (7 pages)
20 August 2001Return made up to 20/08/01; full list of members (7 pages)
2 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
2 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Return made up to 20/08/00; full list of members (7 pages)
3 October 2000Return made up to 20/08/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 October 1999Return made up to 20/08/99; full list of members (6 pages)
6 October 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
25 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
12 October 1998Return made up to 20/08/98; full list of members (6 pages)
12 October 1998Return made up to 20/08/98; full list of members (6 pages)
13 January 1998Return made up to 20/08/97; no change of members (4 pages)
13 January 1998Return made up to 20/08/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 September 1996Return made up to 20/08/96; no change of members (4 pages)
10 September 1996Return made up to 20/08/96; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 September 1995Return made up to 20/08/95; full list of members
  • 363(287) ‐ Registered office changed on 07/09/95
(6 pages)
7 September 1995Return made up to 20/08/95; full list of members (6 pages)
18 April 1995Secretary's particulars changed (2 pages)
18 April 1995Secretary's particulars changed (2 pages)
20 March 1995Return made up to 20/08/94; no change of members (4 pages)
20 March 1995Return made up to 20/08/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 August 1991Incorporation (17 pages)
20 August 1991Incorporation (17 pages)