Company NameDavid Armstrong Designs Limited
DirectorDavid John Armstrong
Company StatusDissolved
Company Number03545220
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid John Armstrong
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed14 April 1998(same day as company formation)
RoleFloral Designer
Correspondence Address160 Croydon Road
London
E13 8ER
Secretary NameKeith George Parkinson
NationalityBritish
StatusCurrent
Appointed14 April 1998(same day as company formation)
RoleFloral Designer
Correspondence Address160 Croydon Road
London
E13 8ER
Secretary NameMichael Anthony Stone
NationalityBritish
StatusCurrent
Appointed12 November 2003(5 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address1 Hole Farm Cottage
Great Waldingfield
Sudbury
Suffolk
CO10 0TW
Director NameKeith George Parkinson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleFloral Designer
Correspondence Address160 Croydon Road
London
E13 8ER
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address152 Grays Inn Road
London
WC1X 8AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,214
Cash£92
Current Liabilities£32,955

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 August 2006Dissolved (1 page)
25 May 2006Completion of winding up (1 page)
11 October 2004Order of court to wind up (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Director resigned (1 page)
5 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
19 June 2003Return made up to 14/04/03; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
2 July 2002Return made up to 14/04/02; full list of members (6 pages)
31 May 2001Registered office changed on 31/05/01 from: 152 grays inn road london WC1X 8AX (1 page)
31 May 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
1 March 2001Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
2 May 2000Registered office changed on 02/05/00 from: the studio 404-406 chiswick high road london W4 1SH (1 page)
2 May 2000Return made up to 14/04/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
13 December 1999Registered office changed on 13/12/99 from: searl house 92 chiswick high road, chiswick london W4 1SH (2 pages)
9 May 1999Return made up to 14/04/99; full list of members (6 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
17 April 1998Secretary resigned (1 page)
14 April 1998Incorporation (16 pages)