Company NameDerek Taylor Design Limited
Company StatusDissolved
Company Number03569158
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 12 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameSpacial Concept Design Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDerek Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1999(1 year, 1 month after company formation)
Appointment Duration18 years, 2 months (closed 19 September 2017)
RoleInterior Architecht
Country of ResidenceEngland
Correspondence Address108 Camberwell New Road
London
SE5 0RS
Secretary NamePaulo Antonio Da Silva
NationalityBritish
StatusClosed
Appointed29 March 2005(6 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 19 September 2017)
RoleRadiographer
Correspondence Address108 Camberwell New Road
London
SE5 0RS
Director NamePaulo Antonio-De Silva
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBrazilian
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCatering Consultant
Correspondence Address39 Tindal Street
London
SW9 6UT
Director NameDidier Verrier
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleBar Consultant
Correspondence Address24 Mouteagle Way
Nunhead
London
Se15
Secretary NameDidier Verrier
NationalityFrench
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleBar Consultant
Correspondence Address24 Mouteagle Way
Nunhead
London
Se15
Director NameSusan Julia Mary White
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 21 February 2005)
RoleInterior Architecht
Country of ResidenceUnited Kingdom
Correspondence AddressHenhurst Lodge
Beare Green Road
Ockley
Surrey
RH5 4PX
Secretary NameSusan Julia Mary White
NationalityBritish
StatusResigned
Appointed27 June 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2005)
RoleInterior Architecht
Country of ResidenceUnited Kingdom
Correspondence AddressHenhurst Lodge
Beare Green Road
Ockley
Surrey
RH5 4PX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteishoka-uk.co.uk
Telephone020 73460170
Telephone regionLondon

Location

Registered AddressUnit J310 The Biscuit Factory
100 Clements Road
London
SE16 4DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2012
Net Worth-£6,602
Cash£141
Current Liabilities£6,826

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
18 November 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
7 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
8 June 2015Company name changed spacial concept design LIMITED\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
(3 pages)
8 June 2015Registered office address changed from Unit 2 Camberwell Trading Estate Denmark Road London SE5 9LB to Unit J310 the Biscuit Factory 100 Clements Road London SE16 4DG on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Unit 2 Camberwell Trading Estate Denmark Road London SE5 9LB to Unit J310 the Biscuit Factory 100 Clements Road London SE16 4DG on 8 June 2015 (1 page)
8 June 2015Company name changed spacial concept design LIMITED\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
(3 pages)
8 June 2015Registered office address changed from Unit 2 Camberwell Trading Estate Denmark Road London SE5 9LB to Unit J310 the Biscuit Factory 100 Clements Road London SE16 4DG on 8 June 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 June 2011Registered office address changed from Unit B1 Blenheim House 1 Blenheim Road Longmead Business Park Epsom Surrey KT19 9AP on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Unit 2 Camberwell Trading Estate Denmark Road London SE5 9LB England on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Unit 2 Camberwell Trading Estate Denmark Road London SE5 9LB England on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Unit B1 Blenheim House 1 Blenheim Road Longmead Business Park Epsom Surrey KT19 9AP on 3 June 2011 (1 page)
3 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
3 June 2011Registered office address changed from Unit 2 Camberwell Trading Estate Denmark Road London SE5 9LB England on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Unit B1 Blenheim House 1 Blenheim Road Longmead Business Park Epsom Surrey KT19 9AP on 3 June 2011 (1 page)
3 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
30 June 2010Director's details changed for Derek Taylor on 2 October 2009 (2 pages)
30 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Derek Taylor on 2 October 2009 (2 pages)
30 June 2010Director's details changed for Derek Taylor on 2 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 June 2008Return made up to 18/05/08; full list of members (3 pages)
20 June 2008Return made up to 18/05/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 May 2007Return made up to 18/05/07; full list of members (2 pages)
23 May 2007Return made up to 18/05/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
3 July 2006Return made up to 18/05/06; full list of members (2 pages)
3 July 2006Return made up to 18/05/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
13 June 2005Return made up to 18/05/05; full list of members (3 pages)
13 June 2005Return made up to 18/05/05; full list of members (3 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
6 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
29 August 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
29 August 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
14 June 2002Return made up to 18/05/02; full list of members (7 pages)
14 June 2002Return made up to 18/05/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
14 August 2001Registered office changed on 14/08/01 from: tiger house kingston road leatherhead surrey KT22 7NT (1 page)
14 August 2001Registered office changed on 14/08/01 from: tiger house kingston road leatherhead surrey KT22 7NT (1 page)
14 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
10 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
21 June 2000Return made up to 18/05/00; full list of members (6 pages)
21 June 2000Return made up to 18/05/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
14 December 1999Return made up to 18/05/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(6 pages)
14 December 1999Return made up to 18/05/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(6 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Secretary resigned;director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Secretary resigned;director resigned (1 page)
3 November 1999New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New secretary appointed;new director appointed (2 pages)
30 May 1998New secretary appointed;new director appointed (2 pages)
30 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned;director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
22 May 1998Secretary resigned;director resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
22 May 1998Director resigned (1 page)
18 May 1998Incorporation (18 pages)
18 May 1998Incorporation (18 pages)