Company NameDesignspace Limited
DirectorThi Minh Phuong Tran
Company StatusDissolved
Company Number03763753
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 11 months ago)

Directors

Director NameThi Minh Phuong Tran
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 10 months
RoleDressmaker
Correspondence Address95 Amhurst Road
London
E8 2AN
Secretary NameQuang Trung Dang
NationalityBritish
StatusCurrent
Appointed26 May 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address42 David House
Uamvar Street
London
E14 6QQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 August 2001Dissolved (1 page)
3 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
3 May 2001Liquidators statement of receipts and payments (5 pages)
6 June 2000Registered office changed on 06/06/00 from: 2 spencer avenue london N13 4TX (1 page)
2 June 2000Appointment of a voluntary liquidator (1 page)
2 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2000Statement of affairs (5 pages)
8 June 1999Registered office changed on 08/06/99 from: 2 spencer avenue london N13 4TX (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New director appointed (2 pages)
27 May 1999Memorandum and Articles of Association (10 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999£ nc 1000/10000 20/05/99 (1 page)
27 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 May 1999Registered office changed on 27/05/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 May 1999Incorporation (16 pages)