Company NameE.S. Design Services Limited
Company StatusDissolved
Company Number03222554
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 9 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameElif Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityTurkish
StatusClosed
Appointed10 July 1996(same day as company formation)
RoleBuilding Designer
Country of ResidenceUnited Kingdom
Correspondence Address30 Cottenham Park Road
London
SW20 0SA
Secretary NameMelvyn Smith
NationalityBritish
StatusClosed
Appointed10 July 1996(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30 Cottenham Park Road
London
SW20 0SA
Director NameMelvyn Smith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(7 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cottenham Park Road
London
SW20 0SA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address30 Cottenham Park Road
London
SW20 0SA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001Voluntary strike-off action has been suspended (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
26 July 2001Application for striking-off (1 page)
12 September 2000Return made up to 10/07/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 July 1999Return made up to 10/07/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 November 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 August 1998Return made up to 10/07/98; no change of members (4 pages)
11 February 1998Return made up to 10/07/97; full list of members (8 pages)
11 February 1998Director's particulars changed (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Secretary's particulars changed (1 page)
19 December 1997Registered office changed on 19/12/97 from: 35 langham road london SW20 8TP (1 page)
7 August 1996Director resigned (2 pages)
7 August 1996Secretary resigned (2 pages)
7 August 1996Registered office changed on 07/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 August 1996New secretary appointed (1 page)
10 July 1996Incorporation (13 pages)