Company NameLMET Co.2 2012 Limited
Company StatusDissolved
Company Number02953268
CategoryPrivate Limited Company
Incorporation Date27 July 1994(29 years, 9 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMs Pamela Russell Nelson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(12 years, 7 months after company formation)
Appointment Duration10 years (closed 14 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecretarys Office
London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMr Peter Douglas Garrod
StatusClosed
Appointed15 August 2014(20 years after company formation)
Appointment Duration2 years, 7 months (closed 14 March 2017)
RoleCompany Director
Correspondence AddressSecretarys Office
London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameMichael Bernard Sayers
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(2 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 February 2007)
RoleCompany Director
Correspondence Address9 Burgess Hill
London
NW2 2BY
Director NamePeta Ann Sayers
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(2 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 February 2007)
RoleJournalist
Correspondence Address9 Burgess Hill
London
NW2 2BY
Secretary NameMichael Bernard Sayers
NationalityBritish
StatusResigned
Appointed27 September 1994(2 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 February 2007)
RoleCompany Director
Correspondence Address9 Burgess Hill
London
NW2 2BY
Secretary NameJohn Patrick McParland
NationalityBritish
StatusResigned
Appointed20 February 2007(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2011)
RoleUniversity Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecretarys Office
London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMr Jonathan Richard Woodhead
StatusResigned
Appointed01 February 2011(16 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressSecretarys Office
London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sally Christine Neocosmos
StatusResigned
Appointed01 March 2011(16 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressSecretarys Office
London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Alison Claire Wells
StatusResigned
Appointed01 July 2011(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 July 2014)
RoleCompany Director
Correspondence AddressSecretarys Office
London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sharon Elizabeth Page
StatusResigned
Appointed08 July 2014(19 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2014)
RoleCompany Director
Correspondence AddressSecretarys Office
London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameNorose Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websitedesignnation.co.uk
Email address[email protected]
Telephone01529 414532
Telephone regionSleaford

Location

Registered AddressSecretarys Office
London Metropolitan University
166-220 Holloway Road
London
N7 8DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Shareholders

2 at £1Design Trust
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (3 pages)
15 December 2016Application to strike the company off the register (3 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
20 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
20 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary on 8 July 2014 (2 pages)
10 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary on 8 July 2014 (2 pages)
10 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary on 8 July 2014 (2 pages)
9 July 2014Termination of appointment of Alison Claire Wells as a secretary on 7 July 2014 (1 page)
9 July 2014Termination of appointment of Alison Claire Wells as a secretary on 7 July 2014 (1 page)
9 July 2014Termination of appointment of Alison Claire Wells as a secretary on 7 July 2014 (1 page)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 August 2012Change of name notice (2 pages)
14 August 2012Change of name notice (2 pages)
14 August 2012Company name changed design-nation uk LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-07-17
(2 pages)
14 August 2012Company name changed design-nation uk LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-07-17
(2 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
8 May 2012Amended accounts made up to 31 July 2011 (6 pages)
8 May 2012Amended accounts made up to 31 July 2011 (6 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
4 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
4 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
4 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
4 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
12 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
12 October 2009Director's details changed for Pamela Russell Nelson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Pamela Russell Nelson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Pamela Russell Nelson on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
7 July 2009Return made up to 28/06/09; full list of members (3 pages)
7 July 2009Return made up to 28/06/09; full list of members (3 pages)
9 March 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
9 March 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
16 July 2008Return made up to 28/06/08; full list of members (3 pages)
16 July 2008Return made up to 28/06/08; full list of members (3 pages)
8 March 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
8 March 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
5 July 2007Return made up to 28/06/07; full list of members (2 pages)
5 July 2007Return made up to 28/06/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
29 March 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
19 March 2007Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
19 March 2007Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
13 July 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
13 July 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
6 July 2006Return made up to 28/06/06; full list of members (2 pages)
6 July 2006Return made up to 28/06/06; full list of members (2 pages)
1 June 2006Resolutions
  • RES13 ‐ Change of ro address 17/05/06
(1 page)
1 June 2006Registered office changed on 01/06/06 from: 41 commercial road london E1 1LA (1 page)
1 June 2006Resolutions
  • RES13 ‐ Change of ro address 17/05/06
(1 page)
1 June 2006Registered office changed on 01/06/06 from: 41 commercial road london E1 1LA (1 page)
5 July 2005Return made up to 28/06/05; full list of members (2 pages)
5 July 2005Return made up to 28/06/05; full list of members (2 pages)
2 March 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
2 March 2005Registered office changed on 02/03/05 from: 9 burgess hill london NW2 2BY (1 page)
2 March 2005Registered office changed on 02/03/05 from: 9 burgess hill london NW2 2BY (1 page)
2 March 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
12 August 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
12 August 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
9 July 2004Return made up to 28/06/04; full list of members (7 pages)
9 July 2004Return made up to 28/06/04; full list of members (7 pages)
22 July 2003Return made up to 15/07/03; full list of members (7 pages)
22 July 2003Return made up to 15/07/03; full list of members (7 pages)
1 July 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
1 July 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
2 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
2 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
31 July 2002Return made up to 24/07/02; full list of members (7 pages)
31 July 2002Return made up to 24/07/02; full list of members (7 pages)
7 August 2001Return made up to 27/07/01; full list of members (6 pages)
7 August 2001Return made up to 27/07/01; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
23 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
15 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
15 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
22 August 2000Return made up to 27/07/00; full list of members (6 pages)
22 August 2000Return made up to 27/07/00; full list of members (6 pages)
22 August 2000Return made up to 27/07/99; full list of members (6 pages)
22 August 2000Return made up to 27/07/99; full list of members (6 pages)
23 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
23 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
20 July 1999Company name changed new designers in business limite d\certificate issued on 21/07/99 (2 pages)
20 July 1999Company name changed new designers in business limite d\certificate issued on 21/07/99 (2 pages)
6 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
6 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
6 August 1997Return made up to 27/07/97; full list of members (6 pages)
6 August 1997Return made up to 27/07/97; full list of members (6 pages)
20 June 1997Accounts for a small company made up to 30 November 1996 (5 pages)
20 June 1997Accounts for a small company made up to 30 November 1996 (5 pages)
2 August 1996Return made up to 27/07/96; no change of members (5 pages)
2 August 1996Return made up to 27/07/96; no change of members (5 pages)
27 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
27 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
7 August 1995Return made up to 27/07/95; full list of members (8 pages)
7 August 1995Return made up to 27/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
27 July 1994Incorporation (28 pages)
27 July 1994Incorporation (28 pages)