Company NameDesigntouch Limited
Company StatusDissolved
Company Number02779962
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDiane Searle
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 30 July 2002)
RoleCompany Administrator
Correspondence Address50 Gatesden Road
Fetcham
Leatherhead
Surrey
KT22 9QR
Secretary NameChristopher Searle
NationalityBritish
StatusClosed
Appointed04 March 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address50 Gatesden Road
Fetcham
Leatherhead
Surrey
KT22 9QR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address383 Durnsford Road
Wimbledon Park
London
SW19 8EF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£112
Cash£3,613
Current Liabilities£4,176

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
2 October 2001Voluntary strike-off action has been suspended (1 page)
30 August 2001Application for striking-off (1 page)
29 August 2001Registered office changed on 29/08/01 from: 50 gatesden road fetcham leatherhead surrey KT22 9QR (1 page)
23 February 2001Return made up to 15/01/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
4 February 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (3 pages)
25 October 1999Return made up to 15/01/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
3 February 1998Return made up to 15/01/98; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (3 pages)
13 February 1997Return made up to 15/01/97; no change of members (6 pages)
5 December 1996Accounts for a small company made up to 31 January 1996 (2 pages)
18 March 1996Return made up to 15/01/96; full list of members (6 pages)