Company NameVoid Design Limited
DirectorsGraham Black and Claire Jane Giddings
Company StatusDissolved
Company Number03755712
CategoryPrivate Limited Company
Incorporation Date21 April 1999(24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGraham Black
NationalityBritish
StatusCurrent
Appointed21 April 1999(same day as company formation)
RoleDesigner
Correspondence AddressFlat 2
53 Brondesbury Road
London
NW6 6BP
Director NameGraham Black
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(2 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleDesigner
Correspondence AddressFlat 2
53 Brondesbury Road
London
NW6 6BP
Director NameClaire Jane Giddings
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(2 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleSales
Correspondence Address2 York Road
Batley
West Yorkshire
WF17 0LG
Director NameMr Richard John Gordon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressRemenham House, 37 The Drive
Wraysbury
Middx
TW19 5ES
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressC/O Geoffrey Martin And Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£240,512
Gross Profit£105,445
Net Worth£252
Cash£8,942
Current Liabilities£83,238

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 April 2006Dissolved (1 page)
9 January 2006Liquidators statement of receipts and payments (5 pages)
9 January 2006Return of final meeting in a creditors' voluntary winding up (6 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
7 January 2005Registered office changed on 07/01/05 from: c/o geoffrey martin & co 8-12 brook street london W1K 5BU (1 page)
1 July 2004Appointment of a voluntary liquidator (1 page)
1 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2004Statement of affairs (6 pages)
18 June 2004Registered office changed on 18/06/04 from: c/o dunbar & co 70 south lambeth road london SW8 1RL (1 page)
20 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
25 April 2003Return made up to 07/04/03; full list of members (7 pages)
3 April 2003Registered office changed on 03/04/03 from: c/o dunbar & co 68 south lambeth road london SW8 1RL (1 page)
27 February 2003Registered office changed on 27/02/03 from: 307 westbourne studios 242 acklam road london W10 5JJ (1 page)
26 November 2002Secretary's particulars changed;director's particulars changed (1 page)
26 November 2002Registered office changed on 26/11/02 from: 201 westbourne studios 242 acklam road london W10 5JJ (1 page)
26 November 2002Director's particulars changed (1 page)
24 September 2002Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
24 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
29 May 2002Accounts for a dormant company made up to 30 November 2000 (2 pages)
24 May 2002Return made up to 21/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page)
5 November 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Secretary's particulars changed (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
30 May 2000Return made up to 21/04/00; full list of members (6 pages)
17 May 1999Registered office changed on 17/05/99 from: 42 clink street studio london SE1 9DG (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
2 May 1999Registered office changed on 02/05/99 from: blackfriar company services upper belgrave road bristol avon BS8 2XN (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Secretary resigned (1 page)
21 April 1999Incorporation (7 pages)