Company NameDesigner Alterations Wardrobe Care Limited
Company StatusDissolved
Company Number03964601
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Dissolution Date22 November 2011 (12 years, 5 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 NameCatherine Dee
NationalityBritish
StatusClosed
Appointed18 July 2000(3 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 22 November 2011)
RoleRetired
Correspondence Address2 Oaken Brow
Dibden Purlieu
Southampton
Hampshire
SO45 5SL
Director NameMs Julia Catherine Dee
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(3 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months (closed 22 November 2011)
RoleTailor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 138 Lexham Gardens
London
W8 6JE
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£191,456
Cash£380
Current Liabilities£220,649

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(4 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(4 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 July 2009Registered office changed on 17/07/2009 from floor 1 220A queenstown road battersea london SW8 4LP (1 page)
17 July 2009Registered office changed on 17/07/2009 from floor 1 220A queenstown road battersea london SW8 4LP (1 page)
22 June 2009Return made up to 05/04/09; full list of members (3 pages)
22 June 2009Return made up to 05/04/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
6 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 December 2008Return made up to 05/04/08; full list of members (5 pages)
2 December 2008Return made up to 05/04/08; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 May 2007Return made up to 05/04/07; full list of members (5 pages)
14 May 2007Return made up to 05/04/07; full list of members (5 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 May 2006Return made up to 05/04/06; full list of members (2 pages)
22 May 2006Return made up to 05/04/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 June 2005Return made up to 05/04/05; full list of members (2 pages)
8 June 2005Return made up to 05/04/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 November 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
23 November 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
7 April 2004Return made up to 05/04/04; full list of members (6 pages)
7 April 2004Return made up to 05/04/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 April 2003Return made up to 05/04/03; full list of members (6 pages)
10 April 2003Return made up to 05/04/03; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 November 2002Registered office changed on 12/11/02 from: 2 queenstown mews london SW8 3QG (1 page)
12 November 2002Registered office changed on 12/11/02 from: 2 queenstown mews london SW8 3QG (1 page)
18 April 2002Return made up to 05/04/02; full list of members (6 pages)
18 April 2002Return made up to 05/04/02; full list of members (6 pages)
14 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
14 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
11 July 2001Registered office changed on 11/07/01 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
11 July 2001Registered office changed on 11/07/01 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
8 July 2001Return made up to 05/04/01; full list of members (6 pages)
8 July 2001Return made up to 05/04/01; full list of members (6 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
5 April 2000Incorporation (10 pages)