Company NameDesigner Looks Limited
Company StatusDissolved
Company Number03300760
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 3 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGurdip Singh Shane
Date of BirthApril 1955 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed10 January 1997(same day as company formation)
RoleBusinessman
Correspondence Address52 Kingswood Road
Goodmayes
Ilford
Essex
IG3 8UD
Secretary NameGurmej Singh Syan
NationalityBritish
StatusClosed
Appointed10 January 1997(same day as company formation)
RoleSecretary
Correspondence Address65 Wadeville Avenue
Chadwell Heath
Romford
Essex
RM6 6EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40 Red House Lane
Bexleyheath
Kent
DA6 8JD
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£201,441
Gross Profit£41,511
Net Worth-£9,643
Cash£1,827
Current Liabilities£14,542

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
29 June 2004Voluntary strike-off action has been suspended (1 page)
18 May 2004Application for striking-off (1 page)
24 November 2003Return made up to 10/01/03; full list of members (6 pages)
20 September 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
21 November 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
24 June 2002Total exemption full accounts made up to 31 January 2001 (5 pages)
9 March 2002Return made up to 10/01/02; full list of members (6 pages)
27 April 2001Return made up to 10/01/00; full list of members (6 pages)
5 February 2001Full accounts made up to 31 January 2000 (8 pages)
5 March 2000Full accounts made up to 31 January 1999 (10 pages)
6 July 1999Full accounts made up to 31 January 1998 (10 pages)
11 March 1999Return made up to 10/01/99; full list of members (6 pages)
20 May 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Secretary resigned (1 page)
10 January 1997Incorporation (17 pages)