Company NameDesign Solutions U.K. Limited
Company StatusDissolved
Company Number03458870
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameYES! Corporation Limited

Business Activity

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

Directors

Director NameHayley Louise Middleditch
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(same day as company formation)
RoleDesign Consultant
Correspondence AddressElmhurst
36 Pound Lane
Epsom
Surrey
KT19 8SB
Secretary NameOliver Raymond Sidney Hanson
NationalityBritish
StatusClosed
Appointed31 October 1997(same day as company formation)
RoleOperations Manager
Correspondence AddressElmhurst
36 Pound Lane
Epsom
Surrey
KT19 8SB
Director NameTina Ann Davis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(6 months after company formation)
Appointment Duration6 years, 8 months (closed 11 January 2005)
RoleDesigner
Correspondence Address10a Fellbrigg Road
East Dulwich
London
SE22 9HH
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address13 Station Road
Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,177
Cash£4,958
Current Liabilities£30,231

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
13 August 2004Application for striking-off (1 page)
30 July 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 November 2003Return made up to 31/10/03; full list of members (5 pages)
3 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 October 2002Return made up to 31/10/02; full list of members (5 pages)
5 June 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 November 2001Return made up to 31/10/01; full list of members (5 pages)
25 September 2001Director's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
22 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 November 2000Return made up to 31/10/00; full list of members (5 pages)
12 November 1999Full accounts made up to 30 April 1999 (10 pages)
10 November 1999Return made up to 31/10/99; full list of members (5 pages)
18 November 1998Registered office changed on 18/11/98 from: flat 2 28 homefield road wimbledon london SW19 4QF (1 page)
18 November 1998Return made up to 31/10/98; full list of members (5 pages)
18 November 1998Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
18 September 1998New director appointed (2 pages)
4 June 1998Ad 01/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 1998Company name changed yes! Corporation LIMITED\certificate issued on 21/01/98 (2 pages)
9 January 1998Registered office changed on 09/01/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Secretary resigned (1 page)
31 October 1997Incorporation (14 pages)