Company NameClick Design Limited
Company StatusDissolved
Company Number03159785
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date5 May 1998 (25 years, 12 months ago)

Directors

Director NamePhilip Donnelly
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleGraphic Designer
Correspondence Address16 Romulus Cour Brentford Dock
Brentford
Middlesex
TW8 8QR
Director NameTimothy Terence Sheehan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleGraphic Designer
Correspondence Address138 Rusthall Avenue
Chiswick
London
W4 1BS
Secretary NameTimothy Terence Sheehan
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleGraphic Designer
Correspondence Address138 Rusthall Avenue
Chiswick
London
W4 1BS
Secretary NameClare Sheenan
NationalityBritish
StatusResigned
Appointed13 August 1996(5 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 December 1996)
RoleCompany Director
Correspondence Address138 Rusthall Avenue
Chiswick
London
W4 1BS
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address138 Rusthall Avenue
Chiswick
London
W4 1BS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
4 November 1997First Gazette notice for compulsory strike-off (1 page)
15 December 1996Secretary resigned (1 page)
15 December 1996Director resigned (1 page)
30 September 1996New secretary appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Secretary resigned (1 page)
30 June 1996Accounting reference date notified as 31/03 (1 page)
21 June 1996Registered office changed on 21/06/96 from: 138 rusthall avenue chiswick london W4 1BS (1 page)
23 February 1996Registered office changed on 23/02/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New secretary appointed;new director appointed (2 pages)
23 February 1996Secretary resigned (1 page)
23 February 1996Director resigned (1 page)
15 February 1996Incorporation (13 pages)