Company NameViolet Designs Limited
Company StatusDissolved
Company Number02774949
CategoryPrivate Limited Company
Incorporation Date18 December 1992(31 years, 4 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameIn-Health Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lorraine Ida Head
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Brooks Lane
Bosham
PO18 8JT
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed18 December 1992(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr John Gordon Head
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 1992(same day as company formation)
RoleCo Director
Correspondence AddressHighfields Norwood Lane
Graffham
Petworth
West Sussex
GU28 0QG
Director NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1992(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed23 December 1999(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 2002)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Contact

Websitewww.violetdesigns.co.uk

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£47,126
Cash£69,680
Current Liabilities£95,386

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 October 2010Delivered on: 23 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
5 November 2019Application to strike the company off the register (2 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Director's details changed for Mrs Lorraine Ida Head on 15 January 2015 (2 pages)
14 September 2015Director's details changed for Mrs Lorraine Ida Head on 15 January 2015 (2 pages)
9 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 January 2014Director's details changed for Mrs Lorraine Ida Head on 27 January 2014 (2 pages)
29 January 2014Director's details changed for Mrs Lorraine Ida Head on 27 January 2014 (2 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Director's details changed for Mrs Lorraine Ida Head on 16 June 2012 (2 pages)
7 September 2012Director's details changed for Mrs Lorraine Ida Head on 16 June 2012 (2 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Return made up to 30/09/07; full list of members (2 pages)
29 October 2007Return made up to 30/09/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Return made up to 30/09/06; full list of members (2 pages)
9 October 2006Return made up to 30/09/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Return made up to 06/10/05; full list of members (2 pages)
2 November 2005Return made up to 06/10/05; full list of members (2 pages)
5 February 2005Return made up to 18/12/04; full list of members (5 pages)
5 February 2005Return made up to 18/12/04; full list of members (5 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 February 2004Return made up to 18/12/03; full list of members (5 pages)
6 February 2004Return made up to 18/12/03; full list of members (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 January 2003Return made up to 18/12/02; full list of members (5 pages)
7 January 2003Return made up to 18/12/02; full list of members (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 July 2002Company name changed in-health LIMITED\certificate issued on 14/07/02 (2 pages)
15 July 2002Company name changed in-health LIMITED\certificate issued on 14/07/02 (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
8 January 2002Return made up to 18/12/01; full list of members (5 pages)
8 January 2002Return made up to 18/12/01; full list of members (5 pages)
7 November 2001Secretary's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
7 November 2001Secretary's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston rd sutton surrey SM1 4QL (1 page)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston rd sutton surrey SM1 4QL (1 page)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
19 January 2001Return made up to 18/12/00; full list of members (5 pages)
19 January 2001Return made up to 18/12/00; full list of members (5 pages)
18 January 2001Director's particulars changed (1 page)
18 January 2001Director's particulars changed (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000New director appointed (5 pages)
3 November 2000New director appointed (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 December 1999Return made up to 18/12/99; full list of members (5 pages)
30 December 1999Return made up to 18/12/99; full list of members (5 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 February 1999Return made up to 18/12/98; full list of members (5 pages)
12 February 1999Return made up to 18/12/98; full list of members (5 pages)
3 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 January 1998Return made up to 18/12/97; full list of members (6 pages)
11 January 1998Return made up to 18/12/97; full list of members (6 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 December 1996Return made up to 18/12/96; full list of members (6 pages)
27 December 1996Return made up to 18/12/96; full list of members (6 pages)
3 November 1996Director's particulars changed (1 page)
3 November 1996Director's particulars changed (1 page)
3 November 1996Director's particulars changed (1 page)
3 November 1996Director's particulars changed (1 page)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 December 1995Return made up to 18/12/95; full list of members (6 pages)
21 December 1995Return made up to 18/12/95; full list of members (6 pages)
18 October 1995Director's particulars changed (2 pages)
18 October 1995Director's particulars changed (2 pages)
18 October 1995Director's particulars changed (2 pages)
18 October 1995Director's particulars changed (2 pages)
20 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)