Company NameMainspring Design Limited
Company StatusDissolved
Company Number03976028
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLouise Dorothea Kiesling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustrian
StatusClosed
Appointed14 April 2000(1 day after company formation)
Appointment Duration3 years, 1 month (closed 27 May 2003)
RoleCompany Director
Correspondence AddressKagranerplatz 38
Vienna
1220
Austria
Secretary NameKaren Lisa Leggate
NationalityBritish
StatusClosed
Appointed17 October 2002(2 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 27 May 2003)
RoleCompany Director
Correspondence AddressFlat 3 123 Cheam Common Road
Worcester Park
Surrey
KT4 8TA
Director NameMr Richard Wyn Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2002)
RoleCompany Director
Correspondence AddressChurchbrooke House
Llandygwydd
Cardigan
SA43 2QU
Wales
Secretary NameMr Peter Charles Sells
NationalityBritish
StatusResigned
Appointed14 April 2000(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Byne Road
Sydenham
London
SE26 5JF
Secretary NamePaul Hutchinson
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 April 2002)
RoleCompany Director
Correspondence Address31 St James's Avenue
Hampton Hill
Middlesex
TW12 1HH
Secretary NameMr Richard Wyn Jones
NationalityBritish
StatusResigned
Appointed22 April 2002(2 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 October 2002)
RoleCompany Director
Correspondence AddressChurchbrooke House
Llandygwydd
Cardigan
SA43 2QU
Wales
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2001(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 01 March 2002)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Location

Registered AddressThe Bellbourne
103 High Street
Esher
Surrey
KT10 9QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2002Voluntary strike-off action has been suspended (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
29 October 2002Application for striking-off (1 page)
24 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Secretary resigned;director resigned (1 page)
17 June 2002Return made up to 13/04/02; full list of members (6 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: c/o browne jacobsen aldwych london WC2B 4HN (1 page)
31 January 2002Accounts for a small company made up to 31 December 2000 (5 pages)
27 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
4 July 2001Director's particulars changed (1 page)
20 June 2001Return made up to 13/04/01; full list of members (5 pages)
6 September 2000Director's particulars changed (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: browne jacobsen 81 aldwych london WC2B 4HN (1 page)
8 June 2000Director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000New director appointed (2 pages)
21 April 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
21 April 2000Registered office changed on 21/04/00 from: c/o rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
21 April 2000New director appointed (2 pages)
13 April 2000Incorporation (20 pages)