Company NameD L D Design Limited
Company StatusDissolved
Company Number03763343
CategoryPrivate Limited Company
Incorporation Date30 April 1999(25 years ago)

Business Activity

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

Directors

Director NameDarren James Lloyd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(same day as company formation)
RoleDesigner
Correspondence AddressStewards House
Wrotham Park
Barnet
Hertfordshire
EN5 4SB
Director NameJoanne Belinda Lloyd
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(same day as company formation)
RoleDesigner
Correspondence Address24 Bentley Heath Lane
Barnet
Hertfordshire
EN5 4RY
Secretary NameDarren James Lloyd
NationalityBritish
StatusCurrent
Appointed30 April 1999(same day as company formation)
RoleDesigner
Correspondence AddressStewards House
Wrotham Park
Barnet
Hertfordshire
EN5 4SB
Director NameMr Kenneth Bloomfield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(2 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lynmouth Avenue
Enfield
Middlesex
EN1 2LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,239
Cash£3,741
Current Liabilities£29,807

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 September 2003Dissolved (1 page)
24 June 2003Return of final meeting in a creditors' voluntary winding up (7 pages)
2 July 2002Statement of affairs (9 pages)
2 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 July 2002Appointment of a voluntary liquidator (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 1341 high road london N20 9HR (1 page)
11 January 2002Return made up to 02/01/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 February 2001Accounts for a small company made up to 31 May 2000 (3 pages)
16 January 2001Return made up to 02/01/01; full list of members (7 pages)
4 August 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
22 May 2000Return made up to 30/04/00; full list of members (7 pages)
29 October 1999Secretary's particulars changed;director's particulars changed (1 page)
29 October 1999Ad 27/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999Director resigned (1 page)
30 April 1999Incorporation (16 pages)