Company NameDesign'Up Limited
Company StatusDissolved
Company Number04082667
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameJosephine De Mitri
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySwiss
StatusClosed
Appointed15 April 2008(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 24 March 2015)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMr Patrick Olivier Renaud
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwiss
StatusClosed
Appointed03 July 2013(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 24 March 2015)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed24 September 2004(3 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 24 March 2015)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameFrancois Schwob
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleCommercial Employee
Correspondence Address12 B Route De Genelier
Ch1270 Trelex
Foreign
Director NameMrs Anne Z'Graggen
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address35b Chemin Des Coudriers
Grand Saconnex
Ch1218
Switzerland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameOpenway Management Limited (Corporation)
StatusResigned
Appointed02 July 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Contact

Websitedesignupllc.com

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Rakestone LTD
50.00%
Ordinary
1000 at £1Reenstone LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£152,762
Cash£158,847
Current Liabilities£6,085

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
1 December 2014Application to strike the company off the register (3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,000
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,000
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Termination of appointment of Anne Z'graggen as a director on 3 July 2013 (1 page)
3 July 2013Termination of appointment of Anne Z'graggen as a director on 3 July 2013 (1 page)
3 July 2013Appointment of Mr Patrick Olivier Renaud as a director on 3 July 2013 (2 pages)
3 July 2013Appointment of Mr Patrick Olivier Renaud as a director on 3 July 2013 (2 pages)
22 February 2013Director's details changed for Josephine De Mitri on 22 January 2013 (2 pages)
28 January 2013Director's details changed for Josephine De Mitri on 22 January 2013 (2 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 October 2009Director's details changed for Josephine De Mitri on 1 October 2009 (2 pages)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
6 October 2009Director's details changed for Josephine De Mitri on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for London Secretaries Limited on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Anne Z'graggen on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for London Secretaries Limited on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Anne Z'graggen on 1 October 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 October 2008Return made up to 03/10/08; full list of members (4 pages)
19 May 2008Appointment terminated director francois schwob (1 page)
19 May 2008Director appointed josephine de mitri (2 pages)
3 October 2007Return made up to 03/10/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2006Return made up to 03/10/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 October 2005Return made up to 03/10/05; full list of members (7 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 November 2004Return made up to 03/10/04; full list of members (7 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (2 pages)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 October 2003Return made up to 03/10/03; full list of members (7 pages)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 January 2003Director's particulars changed (1 page)
11 October 2002Return made up to 03/10/02; full list of members (9 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002New secretary appointed (2 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
16 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2001Secretary's particulars changed (1 page)
12 October 2001Return made up to 03/10/01; full list of members (6 pages)
28 September 2001Registered office changed on 28/09/01 from: 6 babmaes street london SW1Y 6HT (1 page)
27 November 2000Director's particulars changed (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000Ad 03/10/00--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
5 October 2000Secretary resigned (1 page)
3 October 2000Incorporation (17 pages)