London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary Name | Mr Peter Douglas Garrod |
---|---|
Status | Closed |
Appointed | 15 August 2014(20 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | Secretarys Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
Director Name | Michael Bernard Sayers |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 February 2007) |
Role | Company Director |
Correspondence Address | 9 Burgess Hill London NW2 2BY |
Director Name | Peta Ann Sayers |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 February 2007) |
Role | Journalist |
Correspondence Address | 9 Burgess Hill London NW2 2BY |
Secretary Name | Michael Bernard Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 February 2007) |
Role | Company Director |
Correspondence Address | 9 Burgess Hill London NW2 2BY |
Secretary Name | John Patrick McParland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2011) |
Role | University Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Secretarys Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
Secretary Name | Mr Jonathan Richard Woodhead |
---|---|
Status | Resigned |
Appointed | 01 February 2011(16 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | Secretarys Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Sally Christine Neocosmos |
---|---|
Status | Resigned |
Appointed | 01 March 2011(16 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | Secretarys Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Alison Claire Wells |
---|---|
Status | Resigned |
Appointed | 01 July 2011(16 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2014) |
Role | Company Director |
Correspondence Address | Secretarys Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Sharon Elizabeth Page |
---|---|
Status | Resigned |
Appointed | 08 July 2014(19 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | Secretarys Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Website | designnation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01529 414532 |
Telephone region | Sleaford |
Registered Address | Secretarys Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
2 at £1 | Design Trust 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2016 | Application to strike the company off the register (3 pages) |
15 December 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
20 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary on 8 July 2014 (2 pages) |
10 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary on 8 July 2014 (2 pages) |
10 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary on 8 July 2014 (2 pages) |
9 July 2014 | Termination of appointment of Alison Claire Wells as a secretary on 7 July 2014 (1 page) |
9 July 2014 | Termination of appointment of Alison Claire Wells as a secretary on 7 July 2014 (1 page) |
9 July 2014 | Termination of appointment of Alison Claire Wells as a secretary on 7 July 2014 (1 page) |
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
9 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 August 2012 | Change of name notice (2 pages) |
14 August 2012 | Change of name notice (2 pages) |
14 August 2012 | Company name changed design-nation uk LIMITED\certificate issued on 14/08/12
|
14 August 2012 | Company name changed design-nation uk LIMITED\certificate issued on 14/08/12
|
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
8 May 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
23 March 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
4 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
4 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
4 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
4 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
12 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Pamela Russell Nelson on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Pamela Russell Nelson on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Pamela Russell Nelson on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
7 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
9 March 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
9 March 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
8 March 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
8 March 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
5 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
19 March 2007 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
19 March 2007 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
13 July 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
13 July 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
6 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Registered office changed on 01/06/06 from: 41 commercial road london E1 1LA (1 page) |
1 June 2006 | Resolutions
|
1 June 2006 | Registered office changed on 01/06/06 from: 41 commercial road london E1 1LA (1 page) |
5 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 9 burgess hill london NW2 2BY (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 9 burgess hill london NW2 2BY (1 page) |
2 March 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
12 August 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
12 August 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
9 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
1 July 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
1 July 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
2 September 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
2 September 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
7 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
15 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
15 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
22 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 27/07/99; full list of members (6 pages) |
22 August 2000 | Return made up to 27/07/99; full list of members (6 pages) |
23 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
23 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
20 July 1999 | Company name changed new designers in business limite d\certificate issued on 21/07/99 (2 pages) |
20 July 1999 | Company name changed new designers in business limite d\certificate issued on 21/07/99 (2 pages) |
6 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
6 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
6 August 1997 | Return made up to 27/07/97; full list of members (6 pages) |
6 August 1997 | Return made up to 27/07/97; full list of members (6 pages) |
20 June 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
20 June 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
2 August 1996 | Return made up to 27/07/96; no change of members (5 pages) |
2 August 1996 | Return made up to 27/07/96; no change of members (5 pages) |
27 June 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
27 June 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
7 August 1995 | Return made up to 27/07/95; full list of members (8 pages) |
7 August 1995 | Return made up to 27/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
27 July 1994 | Incorporation (28 pages) |
27 July 1994 | Incorporation (28 pages) |