Company NameChallenge Property Designs Limited
Company StatusDissolved
Company Number03659476
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 6 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGraham Edward Rose
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(4 months after company formation)
Appointment Duration9 years, 2 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressNorthcote House
Old Avenue
Weybridge
Surrey
KT13 0PS
Director NamePauline Elizabeth Rose
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(4 months after company formation)
Appointment Duration9 years, 2 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressNorthcote House
Old Avenue
Weybridge
Surrey
KT13 0PS
Director NameMr Martin Charles Stribbling
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(4 months after company formation)
Appointment Duration9 years, 2 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Queens Road
London
SW19 8LR
Secretary NamePauline Elizabeth Rose
NationalityBritish
StatusClosed
Appointed03 March 1999(4 months after company formation)
Appointment Duration9 years, 2 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressNorthcote House
Old Avenue
Weybridge
Surrey
KT13 0PS
Director NameSophie Stribbling
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(4 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 December 2005)
RoleCompany Director
Correspondence Address48 Queens Road
Wimbledon
London
SW19 8LR
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered Address48 Queens Road
Wimbledon
London
SW19 8LR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2014
Net Worth-£211,563
Cash£2,166
Current Liabilities£3,020,354

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
14 September 2007Director resigned (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
29 June 2007Application for striking-off (2 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Return made up to 30/11/05; full list of members (10 pages)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
29 January 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2004Return made up to 30/11/04; full list of members (10 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
12 December 2003Return made up to 30/11/03; full list of members (9 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 December 2002Return made up to 30/10/02; full list of members (9 pages)
19 December 2002Return made up to 30/11/02; full list of members (9 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
26 March 2002Return made up to 30/10/01; full list of members (9 pages)
12 February 2002Accounts for a small company made up to 31 March 2001 (3 pages)
14 December 2001Director's particulars changed (1 page)
14 December 2001Return made up to 30/11/01; full list of members (9 pages)
14 December 2001Director's particulars changed (1 page)
14 December 2001Registered office changed on 14/12/01 from: 48 queens road london SW19 8LR (1 page)
20 November 2001Amending 882R (2 pages)
20 November 2001Amending 882R (2 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
6 February 2001Return made up to 30/10/00; full list of members (9 pages)
10 October 2000Particulars of mortgage/charge (4 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
6 June 2000Registered office changed on 06/06/00 from: 37 warren street london W1P 5PD (1 page)
28 February 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
24 November 1999Return made up to 30/10/99; full list of members (10 pages)
24 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1999Particulars of mortgage/charge (3 pages)
29 October 1999Ad 03/03/99--------- £ si 25@1=25 £ ic 77/102 (2 pages)
29 October 1999Ad 03/03/99--------- £ si 25@1=25 £ ic 52/77 (2 pages)
27 October 1999Ad 03/03/99--------- £ si 25@1=25 £ ic 27/52 (2 pages)
27 October 1999Ad 03/03/99--------- £ si 25@1=25 £ ic 2/27 (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed;new director appointed (3 pages)
6 April 1999New director appointed (3 pages)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
10 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 March 1999Conve 03/03/99 (1 page)
30 October 1998Incorporation (13 pages)