Company NameKDW Design & Systems Limited
Company StatusDissolved
Company Number02705699
CategoryPrivate Limited Company
Incorporation Date10 April 1992(32 years ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)
Previous NameB-P-S Swift (Printers) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameBrian Alan Waters
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(4 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address234 Ben Jonson House
Barbican
London
EC27 8DL
Secretary NameGLS Financial Services Limited (Corporation)
StatusClosed
Appointed08 June 1999(7 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 18 January 2000)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT
Director NameMrs Iris Waters
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleOffice Manager
Correspondence Address10 Denehurst Gardens
Hastings
East Sussex
TN35 4PB
Secretary NameClifford Patrick Paul Waters
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleAccountant
Correspondence Address234 Ben Jonson House
London
EC2Y 8DL
Director NameClifford Patrick Paul Waters
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 28 March 1999)
RoleAccountant
Correspondence Address234 Ben Jonson House
London
EC2Y 8DL
Director NamePeter John Brian Omahony
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1992(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 September 1993)
RoleSales Manager
Correspondence Address352 The Circle
Queen Elizabeth Street
London
SE1 2JU
Director NameMiss Karen Jacqueline Waters
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1993(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 19 March 1999)
RolePrinter
Correspondence Address10 Denehurst Gardens
Hastings
East Sussex
TN35 4PB
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed29 March 1999(6 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 June 1999)
RoleChartered Secretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressVictoria House
64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
14 September 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
11 August 1999Application for striking-off (1 page)
11 August 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 April 1999Director resigned (1 page)
5 March 1999Full accounts made up to 30 April 1997 (14 pages)
20 July 1998Registered office changed on 20/07/98 from: 26/28 willow street london EC2A 4BH (1 page)
20 July 1998Return made up to 10/04/98; full list of members (6 pages)
20 July 1998Registered office changed on 20/07/98 from: 26-28 bartholomew square london EC1V (1 page)
16 April 1998Company name changed b-p-s swift (printers) LIMITED\certificate issued on 17/04/98 (2 pages)
30 May 1997Return made up to 10/04/97; no change of members (4 pages)
21 May 1997Full accounts made up to 30 April 1996 (17 pages)
5 August 1996Full accounts made up to 30 April 1995 (17 pages)
26 June 1996Return made up to 14/04/96; no change of members (4 pages)
1 September 1995Full accounts made up to 30 April 1994 (14 pages)
12 June 1995Director resigned (2 pages)
26 May 1995Return made up to 10/04/95; full list of members
  • 363(287) ‐ Registered office changed on 26/05/95
(6 pages)