Company NameThe Designer Room Limited
Company StatusDissolved
Company Number02922280
CategoryPrivate Limited Company
Incorporation Date25 April 1994(29 years, 11 months ago)
Dissolution Date14 May 2011 (12 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameGraham Symes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(2 years, 12 months after company formation)
Appointment Duration14 years (closed 14 May 2011)
RoleFinancial Director
Correspondence Address21 Northpoint
Sherman Road
Bromley
BR1 3JN
Secretary NameKeith Marshall Robinson
NationalityBritish
StatusClosed
Appointed25 March 2002(7 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 14 May 2011)
RoleLawyer
Correspondence AddressCenturion House
37 Jewry Street
London
EC3N 2ER
Director NameMr Theodore Robert Anthony De Keyser
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(6 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 20 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Chelsham Road
London
SW4 6NP
Secretary NameGraham Symes
NationalityBritish
StatusResigned
Appointed10 November 1994(6 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 10 April 1995)
RoleFinancial Director
Correspondence Address21 Northpoint
Sherman Road
Bromley
BR1 3JN
Secretary NameAnna De Keyser
NationalityBritish
StatusResigned
Appointed10 April 1995(11 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressFlat C 15 Durham Terrace
London
W2 5PB
Secretary NameMr Keith Marshall Robinson
NationalityBritish
StatusResigned
Appointed26 January 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameMr Keith Marshall Robinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameAnna De Keyser
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 2001)
RoleCompany Director
Correspondence Address11 Trinity Crescent
London
SW17 7AG
Director NameCharlotte McHardy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 September 2002)
RoleCompany Director
Correspondence Address8 Elgin Mews South
Maida Vale
W9 1JZ
Director NameSir Aubrey Thomas Brocklebank
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2001)
RoleAccountant
Country of ResidenceGb-Gbn
Correspondence AddressHunters Lodge St Andrews Lane
Titchmarsh
Kettering
Northamptonshire
NN14 3DN
Director NameMr Richard Edmund Scott Walton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2002)
RoleFashion Company Executive
Country of ResidenceEngland
Correspondence Address82 Netherwood Road
London
W14 0BQ
Director NameMr Keith Marshall Robinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(7 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameBrian Tinant
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(7 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2002)
RoleCompany Director
Correspondence Address205-207 Victoria Street
Alexandria
New South Wales 2028
Australia
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£29,160,000
Gross Profit£12,578,000
Cash£2,786,000
Current Liabilities£8,267,000

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 May 2011Final Gazette dissolved following liquidation (1 page)
14 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2011Return of final meeting of creditors (1 page)
14 February 2011Notice of final account prior to dissolution (1 page)
18 January 2005Administrator's abstract of receipts and payments (3 pages)
18 January 2005Administrator's abstract of receipts and payments (3 pages)
23 December 2004Order of court to wind up (2 pages)
23 December 2004Notice of discharge of Administration Order (3 pages)
23 December 2004Notice of discharge of Administration Order (3 pages)
23 December 2004Appointment of a liquidator (1 page)
23 December 2004Appointment of a liquidator (1 page)
23 December 2004Order of court to wind up (2 pages)
14 July 2004Administrator's abstract of receipts and payments (2 pages)
14 July 2004Administrator's abstract of receipts and payments (2 pages)
30 March 2004Registered office changed on 30/03/04 from: c/o begbies traynor 1 and 2 raymond buildings grays inn london WC1R 5NR (1 page)
30 March 2004Registered office changed on 30/03/04 from: c/o begbies traynor 1 and 2 raymond buildings grays inn london WC1R 5NR (1 page)
15 February 2004Administrator's abstract of receipts and payments (3 pages)
15 February 2004Administrator's abstract of receipts and payments (3 pages)
29 July 2003Administrator's abstract of receipts and payments (3 pages)
29 July 2003Administrator's abstract of receipts and payments (3 pages)
11 February 2003Administrator's abstract of receipts and payments (3 pages)
11 February 2003Administrator's abstract of receipts and payments (3 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: 23 old bond street london W1S 4PZ (1 page)
15 October 2002Registered office changed on 15/10/02 from: 23 old bond street london W1S 4PZ (1 page)
24 September 2002Notice of result of meeting of creditors (5 pages)
24 September 2002Notice of result of meeting of creditors (5 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
23 August 2002Declaration of satisfaction of mortgage/charge (1 page)
23 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Statement of administrator's proposal (20 pages)
22 August 2002Statement of administrator's proposal (20 pages)
19 June 2002Administration Order (4 pages)
19 June 2002Notice of Administration Order (1 page)
19 June 2002Notice of Administration Order (1 page)
19 June 2002Administration Order (4 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
31 October 2001Company name changed de keyser LIMITED\certificate issued on 31/10/01 (2 pages)
31 October 2001Company name changed de keyser LIMITED\certificate issued on 31/10/01 (2 pages)
12 October 2001New director appointed (5 pages)
12 October 2001Declaration of assistance for shares acquisition (4 pages)
12 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2001Declaration of assistance for shares acquisition (4 pages)
12 October 2001New director appointed (5 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
3 October 2001Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
31 August 2001Auditor's resignation (1 page)
31 August 2001Auditor's resignation (1 page)
30 April 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2001Return made up to 25/04/01; full list of members (8 pages)
20 February 2001Full accounts made up to 31 October 2000 (23 pages)
20 February 2001Full accounts made up to 31 October 2000 (23 pages)
25 April 2000Return made up to 25/04/00; full list of members (8 pages)
25 April 2000Return made up to 25/04/00; full list of members (8 pages)
20 March 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
20 March 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
19 August 1999Full accounts made up to 30 April 1999 (18 pages)
19 August 1999Full accounts made up to 30 April 1999 (18 pages)
24 May 1999Return made up to 25/04/99; full list of members (8 pages)
24 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 1999New director appointed (3 pages)
24 January 1999New director appointed (3 pages)
16 December 1998Return made up to 25/04/98; full list of members (7 pages)
16 December 1998Return made up to 25/04/98; full list of members (7 pages)
8 December 1998Full accounts made up to 30 April 1998 (17 pages)
8 December 1998Full accounts made up to 30 April 1998 (17 pages)
22 April 1998Accounts for a small company made up to 30 April 1997 (7 pages)
22 April 1998Accounts for a small company made up to 30 April 1997 (7 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
10 July 1997New director appointed (1 page)
10 July 1997New director appointed (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
23 May 1997Return made up to 25/04/97; full list of members (6 pages)
23 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997New secretary appointed;new director appointed (2 pages)
30 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
30 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 August 1996Return made up to 25/04/96; full list of members (6 pages)
3 August 1996Return made up to 25/04/96; full list of members (6 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
1 March 1996Registered office changed on 01/03/96 from: whitby court abbey road shepley huddersfield HD8 8ER (1 page)
1 March 1996Registered office changed on 01/03/96 from: whitby court abbey road shepley huddersfield HD8 8ER (1 page)
6 November 1995Particulars of mortgage/charge (4 pages)
6 November 1995Particulars of mortgage/charge (3 pages)
1 June 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 June 1995Accounts for a small company made up to 30 April 1995 (7 pages)
10 May 1995Return made up to 25/04/95; full list of members (6 pages)
5 May 1995New director appointed (2 pages)
5 May 1995Registered office changed on 05/05/95 from: 45-49 mortimer street london win 7TD (1 page)
5 May 1995Ad 10/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995New director appointed (2 pages)
24 April 1995Company name changed captain fofo LIMITED\certificate issued on 25/04/95 (4 pages)
24 April 1995Company name changed captain fofo LIMITED\certificate issued on 25/04/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 April 1994Incorporation (11 pages)