Company NameNick Rootes Associates Limited
Company StatusDissolved
Company Number03407303
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameDesignduet Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLady Dorothy Anne Rootes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 13 November 2001)
RoleFreelance Teacher
Correspondence Address2 Cedars Road
Barnes
London
SW13 0HP
Director NameBaron Rootes Of Ramsbury Nicholas Geoffrey Rootes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 13 November 2001)
RoleWriter
Correspondence Address2 Cedars Road
Barnes
London
SW13 0HP
Secretary NameLady Dorothy Anne Rootes
NationalityBritish
StatusClosed
Appointed08 August 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 13 November 2001)
RoleFreelance Teacher
Correspondence Address2 Cedars Road
Barnes
London
SW13 0HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Cedars Road
London
SW13 0HP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Financials

Year2014
Turnover£6,330
Net Worth£19,230
Cash£20,992
Current Liabilities£1,762

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
11 June 2001Application for striking-off (1 page)
9 May 2001Full accounts made up to 31 July 2000 (10 pages)
26 July 2000Return made up to 23/07/00; full list of members (6 pages)
13 April 2000Full accounts made up to 31 July 1999 (10 pages)
14 February 2000Registered office changed on 14/02/00 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
25 August 1999Return made up to 23/07/99; full list of members (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
6 August 1998Return made up to 23/07/98; full list of members (6 pages)
9 October 1997Ad 12/08/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
1 September 1997Memorandum and Articles of Association (13 pages)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997New director appointed (2 pages)
18 August 1997Registered office changed on 18/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned (1 page)
14 August 1997Nc inc already adjusted 08/08/97 (1 page)
14 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 August 1997Company name changed designduet LIMITED\certificate issued on 14/08/97 (2 pages)
23 July 1997Incorporation (9 pages)