Company NameNorth West One Design Limited
Company StatusDissolved
Company Number03600837
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLylaani Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address21a Ellingfort Road
London
E8 3PA
Secretary NameGraham Murphy
NationalityBritish
StatusClosed
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address21a Ellingfort Road
London
E8 3PA

Location

Registered Address21a Ellingfort Road
London
E8 3PA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2014
Net Worth£722
Cash£264
Current Liabilities£1,530

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
2 February 2009Application for striking-off (1 page)
6 October 2008Return made up to 20/07/08; no change of members (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Return made up to 20/07/07; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Return made up to 20/07/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2005Return made up to 20/07/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 August 2004Return made up to 20/07/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 October 2003Return made up to 20/07/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 December 2002Registered office changed on 17/12/02 from: 165 levita house chalton street london NW1 1JJ (1 page)
20 September 2002Return made up to 20/07/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 August 2001Return made up to 20/07/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 August 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
2 August 2000Return made up to 20/07/00; full list of members (6 pages)
2 August 1999Return made up to 20/07/99; full list of members (6 pages)
8 May 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
20 July 1998Incorporation (10 pages)