Company NameDesignermaker.com Limited
DirectorsLaura Jane Francis and Tony Martyn Francis
Company StatusDissolved
Company Number03938537
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)
Previous NameDesignmaker.com Limited

Directors

Director NameLaura Jane Francis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(same day as company formation)
RoleTelevision Reporter
Correspondence Address15 Shrublands Road
Berkhamsted
Hertfordshire
HP4 3HY
Director NameTony Martyn Francis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(same day as company formation)
RoleTelevision Producer
Correspondence Address15 Shrublands Road
Berkhamsted
Hertfordshire
HP4 3HY
Secretary NameLaura Jane Francis
NationalityBritish
StatusCurrent
Appointed02 March 2000(same day as company formation)
RoleTelevision Reporter
Correspondence Address15 Shrublands Road
Berkhamsted
Hertfordshire
HP4 3HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 January 2004Dissolved (1 page)
15 October 2003Liquidators statement of receipts and payments (5 pages)
15 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
26 August 2003Liquidators statement of receipts and payments (9 pages)
26 June 2003Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page)
28 February 2003Liquidators statement of receipts and payments (5 pages)
16 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: baker tilly iveco ford house, station road watford hertfordshire WD1 1TG (1 page)
8 September 2000Statement of affairs (6 pages)
24 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2000Appointment of a voluntary liquidator (1 page)
15 August 2000Ad 02/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 August 2000Registered office changed on 11/08/00 from: lancashire house 217 uxbridge road, london W13 9AA (1 page)
21 March 2000Memorandum and Articles of Association (11 pages)
14 March 2000Company name changed designmaker.com LIMITED\certificate issued on 15/03/00 (3 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Incorporation (19 pages)