Company NameDesign First Consulting Ltd
DirectorPanagiotis Titus Smyrniotis
Company StatusDissolved
Company Number02919260
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years, 1 month ago)
Previous NameDesign Counsel Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePanagiotis Titus Smyrniotis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(same day as company formation)
RoleGraphic/Interior Designer
Correspondence Address42 Markfield
Court Wood Lane
Croydon
Surrey
CR0 9HL
Secretary NameMr Khandaker Salehuddin Firoz
NationalityBritish
StatusCurrent
Appointed31 August 2000(6 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Brookscroft
Croydon
Surrey
CR0 9NA
Secretary NameFenella Jane Smyrniotis
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleSecretary
Correspondence Address42 Markfield
Court Wood Lane
Croydon
Surrey
CR0 9HL
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address33a Chipstead Valley Road
Coulsdon
Surrey
CR5 2RB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Financials

Year2014
Cash£3,201
Current Liabilities£106,212

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2002Statement of affairs (8 pages)
20 August 2002Appointment of a voluntary liquidator (1 page)
29 July 2002Registered office changed on 29/07/02 from: buckland house, 29 dingwall road croydon surrey CR0 2NB (1 page)
11 April 2002Return made up to 15/04/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 April 2001Return made up to 15/04/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
4 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
10 May 2000Return made up to 15/04/00; full list of members (6 pages)
31 January 2000Registered office changed on 31/01/00 from: unit 4 thistlebrook industrial estate london SE2 9QX (2 pages)
25 April 1999Return made up to 15/04/99; no change of members (4 pages)
24 April 1999Full accounts made up to 30 June 1998 (9 pages)
10 May 1998Return made up to 15/04/98; full list of members (6 pages)
22 January 1998Full accounts made up to 30 June 1997 (11 pages)
1 May 1997Full accounts made up to 30 June 1996 (9 pages)
23 April 1997Return made up to 15/04/97; no change of members (4 pages)
26 September 1996Company name changed design counsel LIMITED\certificate issued on 27/09/96 (2 pages)
16 May 1996Secretary's particulars changed (1 page)
16 May 1996Return made up to 15/04/96; no change of members (4 pages)
16 May 1996Director's particulars changed (1 page)
15 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1996Accounts made up to 30 April 1995 (2 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
17 November 1995Registered office changed on 17/11/95 from: 55 goldfinch road south croydon surrey CR2 8SR (1 page)
5 May 1995Return made up to 15/04/95; full list of members (6 pages)