Company NameDesign 4 Online Limited
Company StatusDissolved
Company Number03948665
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBruce Fisher
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleGraphic Designer
Correspondence Address30 Evesham Road
London
N11 2RN
Secretary NameMr Simon Andrew Collett
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address31 Winns Avenue
London
E17 5HD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr James Rodmell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2003)
RoleIT Manager
Correspondence Address103a Tollington Way
London
N7 6RE

Location

Registered AddressRosewood Suite
Teresa Gavin House, Southend
Road, Woodford Green
Essex
IG8 8FH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
5 February 2004Director resigned (1 page)
3 February 2004Application for striking-off (1 page)
19 January 2004Director resigned (1 page)
18 April 2003Return made up to 15/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(7 pages)
13 June 2002Return made up to 15/03/02; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 June 2001Return made up to 15/03/01; full list of members (6 pages)
25 July 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Secretary resigned (1 page)