Company NameDesignflag Limited
Company StatusDissolved
Company Number03197546
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameDavid Charter
NationalityBritish
StatusClosed
Appointed13 July 1996(2 months after company formation)
Appointment Duration3 years, 10 months (closed 16 May 2000)
RoleCompany Director
Correspondence Address156 Wolfs Wood
Hurst Green
Oxted
Surrey
RH8 0HJ
Director NameMr John William Tuffs
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(1 year, 11 months after company formation)
Appointment Duration2 years (closed 16 May 2000)
RoleQuantity Surveyor
Correspondence AddressChestnuts The Green
Theydon Bois
Epping
Essex
CM16 7JH
Director NameNancy Elizabeth Tuffs
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1996(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1998)
RoleRetired
Correspondence Address30 Arborfield House
East India Dock Road
London
E14 6JQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address17 Court Yard
Eltham
London
SE9 5PR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
20 July 1999Voluntary strike-off action has been suspended (1 page)
26 January 1999Voluntary strike-off action has been suspended (1 page)
19 January 1999First Gazette notice for voluntary strike-off (1 page)
7 July 1998Voluntary strike-off action has been suspended (1 page)
16 April 1998Accounts for a small company made up to 31 May 1997 (3 pages)
4 June 1997Return made up to 13/05/97; full list of members (6 pages)
28 August 1996Ad 31/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 1996New secretary appointed (1 page)
22 August 1996Secretary resigned (2 pages)
22 August 1996Director resigned (2 pages)
22 August 1996New director appointed (1 page)
22 August 1996Registered office changed on 22/08/96 from: 372 old street london EC1V 9LT (1 page)
13 May 1996Incorporation (12 pages)