Company NameDesign For Business Limited
Company StatusDissolved
Company Number02699964
CategoryPrivate Limited Company
Incorporation Date24 March 1992(32 years, 1 month ago)
Dissolution Date5 October 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAllan Williams
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(7 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 05 October 2016)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Secretary NameAllan Williams
NationalityBritish
StatusClosed
Appointed11 June 2003(11 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameColin John Enskat
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 11 June 2003)
RoleCompany Director
Correspondence Address37 Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Director NameNicholas Hall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 1997)
RoleCompany Director
Correspondence Address10 Lewis Close
Harefield
Uxbridge
Middlesex
UB9 6RD
Director NameStephen Anthony Wright
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(1 year after company formation)
Appointment Duration20 years, 3 months (resigned 28 June 2013)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressElthorne Gate 64 High Street
Pinner
Middlesex
HA5 5QA
Secretary NameSusan Caroline Pannaman
NationalityBritish
StatusResigned
Appointed19 August 1997(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressSouth Cottage The Green
Harefield
Middlesex
UB9 6NP
Secretary NameHelen Waterfield
NationalityBritish
StatusResigned
Appointed29 October 1999(7 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address23 Parker Street
Watford
Hertfordshire
WD2 5EY
Secretary NameColin John Enskat
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 June 2003)
RoleCompany Director
Correspondence Address37 Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Secretary NameColin John Enskat
NationalityBritish
StatusResigned
Appointed02 March 2000(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 June 2003)
RoleCompany Director
Correspondence Address37 Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Director NameAlisdair Pollard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(11 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2009)
RoleCompany Director
Correspondence AddressThe Spinney
Limbersey Lane
Maulden
Bedfordshire
MK45 2EA
Director NameWarren Eastland
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(19 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElthorne Gate 64 High Street
Pinner
Middlesex
HA5 5QA

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£33,421
Cash£25,504
Current Liabilities£79,499

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 October 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
28 April 2016Liquidators statement of receipts and payments to 20 February 2016 (17 pages)
28 April 2016Liquidators' statement of receipts and payments to 20 February 2016 (17 pages)
20 April 2015Liquidators' statement of receipts and payments to 20 February 2015 (13 pages)
20 April 2015Liquidators statement of receipts and payments to 20 February 2015 (13 pages)
6 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 February 2014Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 28 February 2014 (2 pages)
27 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2014Statement of affairs with form 4.19 (7 pages)
27 February 2014Appointment of a voluntary liquidator (1 page)
27 January 2014Termination of appointment of Warren Eastland as a director (1 page)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
1 August 2013Purchase of own shares. (3 pages)
1 July 2013Termination of appointment of Stephen Wright as a director (1 page)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 115
(5 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
16 March 2012Director's details changed for Warren Eastland on 15 March 2012 (2 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 115.0
(4 pages)
10 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 115.0
(4 pages)
10 October 2011Appointment of Warren Eastland as a director (3 pages)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
4 April 2011Secretary's details changed for Allan Williams on 1 March 2011 (1 page)
4 April 2011Secretary's details changed for Allan Williams on 1 March 2011 (1 page)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2010Director's details changed for Stephen Anthony Wright on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Stephen Anthony Wright on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Allan Williams on 1 March 2010 (2 pages)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Allan Williams on 1 March 2010 (2 pages)
2 November 2009Purchase of own shares. (1 page)
27 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 September 2009Appointment terminated director alisdair pollard (1 page)
9 May 2009Registered office changed on 09/05/2009 from 7 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
20 March 2009Return made up to 16/03/09; full list of members (7 pages)
12 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 August 2008Gbp ic 148.9/142.5\24/06/08\gbp sr [email protected]=6.4\ (1 page)
24 April 2008Return made up to 16/03/08; full list of members (7 pages)
11 December 2007£ ic 153/150 02/11/07 £ sr [email protected]=3 (1 page)
23 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 April 2007Return made up to 16/03/07; full list of members (10 pages)
12 February 2007£ ic 156/153 08/11/06 £ sr [email protected]=3 (1 page)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 May 2006Return made up to 16/03/06; full list of members (10 pages)
28 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
24 November 2005£ ic 111/108 18/10/05 £ sr [email protected]=3 (2 pages)
9 June 2005Return made up to 16/03/05; full list of members (10 pages)
10 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
15 September 2004£ ic 163/160 22/07/04 £ sr [email protected]=3 (1 page)
30 April 2004Return made up to 16/03/04; full list of members (7 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
31 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(20 pages)
30 June 2003Ad 11/06/03--------- £ si 70@1=70 £ ic 1285/1355 (2 pages)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New director appointed (2 pages)
27 March 2003Return made up to 16/03/03; no change of members (7 pages)
6 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 November 2002Return made up to 16/03/02; no change of members; amend (7 pages)
18 April 2002Return made up to 16/03/02; full list of members (7 pages)
25 February 2002Amended accounts made up to 30 June 2001 (6 pages)
16 January 2002Notice of assignment of name or new name to shares (2 pages)
16 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
24 April 2001Return made up to 16/03/01; full list of members (7 pages)
29 January 2001Full accounts made up to 30 June 2000 (15 pages)
22 March 2000Return made up to 16/03/00; full list of members (7 pages)
20 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
3 November 1999Full accounts made up to 30 June 1999 (15 pages)
19 July 1999S-div 08/07/99 (1 page)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 March 1999Return made up to 24/03/99; full list of members (6 pages)
31 December 1998Full accounts made up to 30 June 1998 (15 pages)
6 April 1998Memorandum and Articles of Association (5 pages)
6 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1998£ ic 270/205 28/11/97 £ sr 65@1=65 (1 page)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 March 1998Memorandum and Articles of Association (5 pages)
18 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
6 March 1998Full accounts made up to 30 June 1997 (14 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed (2 pages)
13 August 1997Director resigned (1 page)
10 June 1997Registered office changed on 10/06/97 from: 66 lower road harrow HA2 0DH (1 page)
20 May 1997Return made up to 24/03/97; full list of members (6 pages)
24 October 1996Full accounts made up to 30 June 1996 (18 pages)
2 April 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
8 November 1995Full accounts made up to 30 June 1995 (17 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
31 March 1995Return made up to 24/03/95; no change of members (4 pages)
5 January 1994Ad 01/11/93--------- £ si 50@1=50 £ ic 200/250 (2 pages)
5 January 1994Ad 01/07/93--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 November 1993Particulars of mortgage/charge (3 pages)
29 August 1993Ad 15/03/93--------- £ si 20@1 (2 pages)
19 March 1993Ad 21/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1992Incorporation (16 pages)