Company NameDesignworks London Limited
DirectorsMaxim Damon Plaskow and Tamara Plaskow
Company StatusDissolved
Company Number02915134
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMaxim Damon Plaskow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(same day as company formation)
RoleDesigner
Correspondence Address9 Lakeside
Oaklands Drive
Weybridge
Surrey
KT13 9JB
Director NameTamara Plaskow
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(same day as company formation)
RoleDesigner
Correspondence Address9 Lakeside
Weybridge
Surrey
KT13 9JB
Secretary NameMaxim Damon Plaskow
NationalityBritish
StatusCurrent
Appointed31 March 1994(same day as company formation)
RoleDesigner
Correspondence Address9 Lakeside
Oaklands Drive
Weybridge
Surrey
KT13 9JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

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

Filing History

29 May 2000Dissolved (1 page)
29 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
5 October 1999Court order allowing vol liquidator to resign (1 page)
5 October 1999Appointment of a voluntary liquidator (1 page)
5 October 1999O/C replacement of liquidator (3 pages)
15 January 1999Appointment of a voluntary liquidator (1 page)
15 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 1999Statement of affairs (6 pages)
15 December 1998Registered office changed on 15/12/98 from: 6 coldbath square london EC1R 5HL (1 page)
3 June 1998Director's particulars changed (1 page)
3 June 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/98
(6 pages)
3 June 1998Secretary's particulars changed;director's particulars changed (1 page)
13 February 1998Full accounts made up to 30 April 1997 (13 pages)
22 April 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 22/04/97
(4 pages)
21 February 1997Full accounts made up to 30 April 1996 (12 pages)
3 April 1996Return made up to 31/03/96; no change of members (4 pages)
30 January 1996Full accounts made up to 30 April 1995 (11 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
7 June 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 07/06/95
(4 pages)