Company NameDebonair Designs Limited
Company StatusDissolved
Company Number03327834
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 1 month ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Loboda
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(6 months, 1 week after company formation)
Appointment Duration20 years, 7 months (closed 17 April 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address21 Willow Road
Ealing
London
W5 4PD
Secretary NamePeter Loboda
NationalityBritish
StatusClosed
Appointed30 March 2004(7 years after company formation)
Appointment Duration14 years (closed 17 April 2018)
RoleCompany Director
Correspondence Address21 Willow Road
Ealing
London
W5 4PD
Director NameMichael Joseph Geraghty
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 weeks, 5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 September 1997)
RolePainter & Decorator
Correspondence Address27a High Street
Acton
London
W3 6ND
Secretary NameTimothy Patrick Moynihan
NationalityBritish
StatusResigned
Appointed01 April 1997(3 weeks, 5 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 April 1997)
RoleCompany Director
Correspondence Address238a Portsnall Road
London
W9 3BJ
Secretary NameMartin Ernest Pates
NationalityBritish
StatusResigned
Appointed16 April 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 30 March 2004)
RoleCompany Director
Correspondence Address34 Kensal House
Ladbroke Grove
London
W10 5BQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressThird Floor 3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£26,943
Current Liabilities£218,966

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2017Liquidators' statement of receipts and payments to 5 May 2017 (15 pages)
21 June 2016Appointment of a voluntary liquidator (1 page)
26 May 2016Administrator's progress report to 5 May 2016 (19 pages)
6 May 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 December 2015Administrator's progress report to 17 November 2015 (19 pages)
17 July 2015Result of meeting of creditors (24 pages)
2 July 2015Statement of administrator's proposal (24 pages)
2 July 2015Statement of affairs with form 2.14B (7 pages)
13 June 2015Satisfaction of charge 033278340003 in full (1 page)
1 June 2015Appointment of an administrator (1 page)
26 May 2015Registered office address changed from 21 Willow Road Ealing London W5 4PD to C/O Antony Batty & Company Llp Third Floor 3 Field Court Gray's Inn London WC1R 5EF on 26 May 2015 (1 page)
1 April 2015Satisfaction of charge 2 in full (1 page)
1 April 2015Satisfaction of charge 1 in full (1 page)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
3 January 2015Registration of charge 033278340004, created on 22 December 2014 (44 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Director's details changed for Paul Loboda on 5 March 2014 (2 pages)
28 August 2014Director's details changed for Paul Loboda on 5 March 2014 (2 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
21 November 2013Registration of charge 033278340003 (33 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 April 2011Registered office address changed from C/O Ghiaci Goodhand Smith 12a Marlborough Place Brighton East Sussex BN1 1WN England on 13 April 2011 (1 page)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Director's details changed for Paul Loboda on 5 March 2010 (2 pages)
8 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Paul Loboda on 5 March 2010 (2 pages)
8 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 April 2010Registered office address changed from 21 Willow Road Ealing London W5 4PD on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 21 Willow Road Ealing London W5 4PD on 9 April 2010 (1 page)
16 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2009Return made up to 05/03/09; full list of members (3 pages)
9 July 2008Return made up to 05/03/08; full list of members (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 March 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 May 2006Return made up to 05/03/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 March 2005Return made up to 05/03/05; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned (1 page)
28 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2004Registered office changed on 31/03/04 from: 27A high street acton london W3 6ND (1 page)
8 March 2003Return made up to 05/03/03; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 March 2002Return made up to 05/03/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 March 2001Return made up to 05/03/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 March 2000Return made up to 05/03/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 March 1999Return made up to 05/03/99; no change of members (6 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
10 March 1998Return made up to 05/03/98; full list of members (6 pages)
19 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1997Memorandum and Articles of Association (4 pages)
21 April 1997Director resigned (1 page)
21 April 1997Registered office changed on 21/04/97 from: international house 31 church road hendon london NW4 4EB (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
5 March 1997Incorporation (17 pages)