Company NameDesign & Deliver Limited
Company StatusDissolved
Company Number03967480
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years, 1 month ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameEjaz Rashid
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(4 days after company formation)
Appointment Duration3 years, 2 months (closed 01 July 2003)
RoleConsultant
Correspondence Address43a Erskine Road
London
E17 6RZ
Secretary NameNasim Rashid
NationalityBritish
StatusClosed
Appointed01 April 2001(11 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address43a Erskine Road
London
E17 6RZ
Director NameVinay Khosla
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 01 July 2003)
RoleConsultant
Correspondence Address50 Hurstwood Road
London
NW11 0AT
Director NameShawn Barrett
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2001)
RoleConsultant
Correspondence Address6 Muriel Avenue
Watford
Hertfordshire
WD1 8BQ
Director NamePaul Andrew John Meehan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Fair Green Road
Baldwins Gate
Newcastle
Staffordshire
ST5 5LS
Secretary NamePaul Andrew John Meehan
NationalityBritish
StatusResigned
Appointed11 April 2000(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Fair Green Road
Baldwins Gate
Newcastle
Staffordshire
ST5 5LS
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address43a Erskine Road
London
E17 6RZ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003Application for striking-off (1 page)
7 May 2002Ad 29/04/02--------- £ si 3@1=3 £ ic 3/6 (2 pages)
7 May 2002Return made up to 07/04/02; full list of members (6 pages)
12 March 2002New director appointed (2 pages)
23 May 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 May 2001New secretary appointed (2 pages)
16 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
20 April 2000New secretary appointed;new director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/04/00
(1 page)
20 April 2000Ad 11/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 April 2000Incorporation (13 pages)