Company NameDesign International (UK) Limited
Company StatusDissolved
Company Number02640990
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)
Dissolution Date27 September 1994 (29 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameShela Hanif
NationalityBritish
StatusClosed
Appointed28 August 1992(1 year after company formation)
Appointment Duration2 years, 1 month (closed 27 September 1994)
RoleCompany Director
Correspondence Address3 Edwin Close
Bow Brick Hill
Milton Keynes
Buckinghamshire
MK17 9JX
Director NameNeil Sloam
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(3 years, 7 months after company formation)
Appointment Duration-1 years, 6 months (closed 27 September 1994)
RoleRetail Executive
Correspondence Address1 Sion Court
Sion Road
Twickenham
Middlesex
TW1 3DD
Director NameSuhail Hanif
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 27 April 1995)
RoleManaging Director
Correspondence Address3 Edwin Close
Bow Brick Hill
Milton Keynes
Buckinghamshire
MK17 9JX

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 1994 (30 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

12 February 1998Dissolved (1 page)
12 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 1997Liquidators statement of receipts and payments (5 pages)
10 January 1997Liquidators statement of receipts and payments (5 pages)
25 July 1996Liquidators statement of receipts and payments (5 pages)
24 July 1995Notice of Constitution of Liquidation Committee (2 pages)
18 July 1995Appointment of a voluntary liquidator (2 pages)
3 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(8 pages)
3 July 1995Appointment of a voluntary liquidator (2 pages)
5 May 1995Director resigned (2 pages)
25 April 1995New director appointed (2 pages)