Company NameL Design Limited
Company StatusDissolved
Company Number04194779
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Lucia Justine Silver
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 31 Viscount Court
1 Pembridge Villas
London
W2 4XA
Secretary NameJustine Hodgson Silver
NationalityBritish
StatusClosed
Appointed11 October 2002(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address2 Dukes Lodge
80 Holland Park
London
W11 3SG
Secretary NameMr Stephen John Knapp
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bovingdon Heights
Marlow
Buckinghamshire
SL7 2JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFlat 31 Viscount Court
1 Pembridge Villas
London
W2 4XA
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
2 August 2007Application for striking-off (1 page)
30 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
25 April 2007Return made up to 05/04/07; no change of members (6 pages)
25 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/06
(6 pages)
30 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
26 April 2005Return made up to 05/04/05; no change of members (4 pages)
27 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
15 April 2004Return made up to 05/04/04; no change of members (4 pages)
10 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
16 April 2003Return made up to 05/04/03; full list of members (6 pages)
2 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: c/o sterling associates sterling house heathfield road high wycombe buckinghamshire HP12 4DQ (1 page)
30 October 2002Secretary resigned (1 page)
4 July 2002Return made up to 05/04/02; full list of members (6 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001New director appointed (2 pages)