Company NameD.C. Design Concepts Limited
Company StatusDissolved
Company Number03329202
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid John Collins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed07 March 1997(same day as company formation)
RoleArchitectural Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 11 Bramham Gardens
London
SW5 0JQ
Secretary NameMr Iain Norman Watson
NationalityBritish
StatusClosed
Appointed07 March 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 138 Gloucester Terrace
London
W2 6HR
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered Address74 Farm Lane
London
SW6 1QA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£34,610
Cash£11,835
Current Liabilities£46,445

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
29 July 2008Application for striking-off (1 page)
9 May 2007Return made up to 07/03/07; no change of members (6 pages)
24 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
6 April 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
14 March 2006Return made up to 07/03/06; full list of members (6 pages)
27 July 2005Registered office changed on 27/07/05 from: 74 farm lane london SW6 1QA (1 page)
8 April 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
26 April 2004Return made up to 07/03/04; full list of members (6 pages)
10 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
13 March 2003Return made up to 07/03/03; full list of members (6 pages)
12 December 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
20 March 2002Return made up to 07/03/02; full list of members (6 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
5 April 2001Return made up to 07/03/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (7 pages)
30 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
16 May 1999Return made up to 07/03/99; full list of members (6 pages)
22 January 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
30 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
4 July 1997Ad 19/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
7 March 1997Incorporation (16 pages)