Company NameLondon Designers Limited
Company StatusDissolved
Company Number04236264
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameWilliam Wayne Sing
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(2 days after company formation)
Appointment Duration3 years, 11 months (closed 17 May 2005)
RoleFashion
Correspondence Address53 Approach Road
Raynes Park
London
SW20 8BA
Secretary NameMiss Tracy Anne Nurse
NationalityBritish
StatusClosed
Appointed02 October 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 17 May 2005)
RolePa Secretary
Correspondence Address24 Jeffs Road
Cheam
Sutton
SM1 2JE
Secretary NameElizabeth Anne Sing
NationalityBritish
StatusResigned
Appointed20 June 2001(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2003)
RoleFashion
Correspondence Address53 Approach Road
Raynes Park
London
SW20 8BA
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address294a High Street
Sutton
Surrey
SM1 1PQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
9 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
11 August 2003Return made up to 18/06/03; full list of members (6 pages)
27 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
23 September 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
18 June 2002Return made up to 18/06/02; full list of members (6 pages)
28 May 2002Registered office changed on 28/05/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
18 June 2001Incorporation (10 pages)