Company NameButlin Design Limited
Company StatusDissolved
Company Number03735005
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameGeorge Harry Butlin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address21 Queen Annes Grove
Bedford Park
London
W4 1HW
Director NameAnne Rosemary Mangles
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Queen Annes Grove
London
W4 1HW
Secretary NameAnne Rosemary Mangles
NationalityBritish
StatusClosed
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Queen Annes Grove
London
W4 1HW
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered Address5 Balfour Place
London
W1Y 5RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

800 at £1George Harry Butlin
80.00%
Ordinary
200 at £1Anne Mangles
20.00%
Ordinary

Financials

Year2014
Net Worth£42,148
Cash£43,609
Current Liabilities£1,829

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013Application to strike the company off the register (3 pages)
5 November 2013Application to strike the company off the register (3 pages)
17 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1,000
(5 pages)
17 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1,000
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Director's details changed for Anne Rosemary Mangles on 15 March 2010 (2 pages)
27 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for George Harry Butlin on 15 March 2010 (2 pages)
27 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for George Harry Butlin on 15 March 2010 (2 pages)
27 April 2010Director's details changed for Anne Rosemary Mangles on 15 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 15/03/09; full list of members (4 pages)
2 April 2009Return made up to 15/03/09; full list of members (4 pages)
21 January 2009Return made up to 15/03/08; full list of members (4 pages)
21 January 2009Return made up to 15/03/07; full list of members (4 pages)
21 January 2009Return made up to 15/03/07; full list of members (4 pages)
21 January 2009Return made up to 15/03/08; full list of members (4 pages)
20 January 2009Location of debenture register (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Location of register of members (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
5 July 2006Return made up to 15/03/06; full list of members (7 pages)
5 July 2006Return made up to 15/03/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 15/03/05; full list of members (7 pages)
27 April 2005Return made up to 15/03/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 15/03/04; full list of members (7 pages)
9 March 2004Return made up to 15/03/04; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2003Return made up to 15/03/03; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
20 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 July 2001Return made up to 15/03/01; full list of members (5 pages)
8 July 2001Return made up to 15/03/01; full list of members (5 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 March 2000Return made up to 15/03/00; full list of members (6 pages)
28 March 2000Return made up to 15/03/00; full list of members (6 pages)
3 June 1999Registered office changed on 03/06/99 from: 82 st john street london EC1M 4JN (1 page)
3 June 1999Registered office changed on 03/06/99 from: 82 st john street london EC1M 4JN (1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New director appointed (3 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New director appointed (3 pages)
16 April 1999Ad 15/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 April 1999Ad 15/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)