Company NameThe Designer Room (Holdings) Limited
Company StatusDissolved
Company Number03351335
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date14 May 2011 (12 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameGraham Symes
NationalityBritish
StatusClosed
Appointed12 June 1997(2 months after company formation)
Appointment Duration13 years, 11 months (closed 14 May 2011)
RoleCompany Director
Correspondence Address21 Northpoint
Sherman Road
Bromley
BR1 3JN
Director NameGraham Symes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 14 May 2011)
RoleCompany Director
Correspondence Address21 Northpoint
Sherman Road
Bromley
BR1 3JN
Director NameMr Theodore Robert Anthony De Keyser
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chelsham Road
London
SW4 6NP
Director NameCharlotte McHardy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 2002)
RoleCompany Director
Correspondence Address8 Elgin Mews South
Maida Vale
W9 1JZ
Director NameMr Richard Edmund Scott Walton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Netherwood Road
London
W14 0BQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2011Final Gazette dissolved following liquidation (1 page)
14 February 2011Return of final meeting of creditors (1 page)
14 February 2011Notice of final account prior to dissolution (1 page)
17 January 2005Administrator's abstract of receipts and payments (2 pages)
17 January 2005Administrator's abstract of receipts and payments (2 pages)
23 December 2004Notice of discharge of Administration Order (3 pages)
23 December 2004Appointment of a liquidator (1 page)
23 December 2004Appointment of a liquidator (1 page)
23 December 2004Order of court to wind up (2 pages)
23 December 2004Notice of discharge of Administration Order (3 pages)
23 December 2004Order of court to wind up (2 pages)
1 July 2004Administrator's abstract of receipts and payments (2 pages)
1 July 2004Administrator's abstract of receipts and payments (2 pages)
30 March 2004Registered office changed on 30/03/04 from: c/o begbies traynor 1 and 2 raymond buildings grays inn london WC1R 5NR (1 page)
30 March 2004Registered office changed on 30/03/04 from: c/o begbies traynor 1 and 2 raymond buildings grays inn london WC1R 5NR (1 page)
12 February 2004Administrator's abstract of receipts and payments (3 pages)
12 February 2004Administrator's abstract of receipts and payments (3 pages)
7 August 2003Administrator's abstract of receipts and payments (2 pages)
7 August 2003Administrator's abstract of receipts and payments (2 pages)
31 December 2002Administrator's abstract of receipts and payments (3 pages)
31 December 2002Administrator's abstract of receipts and payments (3 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: 23 old bond street london W1S 4PZ (1 page)
15 October 2002Registered office changed on 15/10/02 from: 23 old bond street london W1S 4PZ (1 page)
23 September 2002Notice of result of meeting of creditors (5 pages)
23 September 2002Notice of result of meeting of creditors (5 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
22 August 2002Statement of administrator's proposal (20 pages)
22 August 2002Statement of administrator's proposal (20 pages)
18 June 2002Notice of Administration Order (1 page)
18 June 2002Administration Order (4 pages)
18 June 2002Administration Order (4 pages)
18 June 2002Notice of Administration Order (1 page)
17 April 2002Return made up to 11/04/02; full list of members (7 pages)
17 April 2002Return made up to 11/04/02; full list of members (7 pages)
17 October 2001Company name changed the designer room LIMITED\certificate issued on 17/10/01 (2 pages)
17 October 2001Company name changed the designer room LIMITED\certificate issued on 17/10/01 (2 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
4 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2001Accounts made up to 30 April 2001 (1 page)
4 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
18 July 2001Ad 31/05/01--------- £ si 2@2=4 £ ic 1/5 (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Ad 31/05/01--------- £ si 2@2=4 £ ic 1/5 (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
18 April 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
18 April 2001Return made up to 11/04/01; full list of members (6 pages)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2001Accounts made up to 30 April 2000 (1 page)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
25 April 2000Return made up to 11/04/00; full list of members (6 pages)
25 April 2000Return made up to 11/04/00; full list of members (6 pages)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Accounts made up to 30 April 1999 (1 page)
17 April 1999Return made up to 11/04/99; full list of members (6 pages)
17 April 1999Return made up to 11/04/99; full list of members (6 pages)
18 March 1999Accounts made up to 30 April 1998 (2 pages)
18 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
22 December 1998Compulsory strike-off action has been discontinued (1 page)
22 December 1998Compulsory strike-off action has been discontinued (1 page)
16 December 1998Return made up to 11/04/98; full list of members (5 pages)
30 November 1998Company name changed ties and ties LIMITED\certificate issued on 01/12/98 (2 pages)
30 November 1998Company name changed ties and ties LIMITED\certificate issued on 01/12/98 (2 pages)
25 November 1998Director's particulars changed (1 page)
25 November 1998Director's particulars changed (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: 12 york place leeds LS1 2DS (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: 12 york place leeds LS1 2DS (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
11 June 1997Company name changed society times LIMITED\certificate issued on 12/06/97 (2 pages)
11 June 1997Company name changed society times LIMITED\certificate issued on 12/06/97 (2 pages)
11 April 1997Incorporation (15 pages)