Company NameDesigngoal Limited
Company StatusDissolved
Company Number04353879
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 2 months ago)
Dissolution Date15 February 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(1 year after company formation)
Appointment Duration2 years (closed 15 February 2005)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed05 February 2002(2 weeks, 6 days after company formation)
Appointment Duration3 years (closed 15 February 2005)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameDouglas Cameron Lamb
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(2 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 05 February 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Cleveden Gardens
Kelvinside
Glasgow
Lanarkshire
G12 0PT
Scotland
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 05 February 2003)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address18 Bay Street
Gregory Afxentiou
Parekklisia
4520
Cyprus
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(1 week, 2 days after company formation)
Appointment Duration1 week, 4 days (resigned 05 February 2002)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(1 week, 2 days after company formation)
Appointment Duration1 week, 4 days (resigned 05 February 2002)
Correspondence Address130 St Vincent Street
Glasgow
Lanarkshire
G2 5SE
Scotland

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2004Application for striking-off (1 page)
31 August 2004Director's particulars changed (1 page)
10 February 2004Return made up to 16/01/04; full list of members (5 pages)
18 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
13 August 2003New director appointed (7 pages)
13 August 2003Director resigned (1 page)
22 January 2003Return made up to 16/01/03; full list of members (5 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (4 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 May 2002New director appointed (4 pages)
23 February 2002Particulars of mortgage/charge (4 pages)
23 February 2002Particulars of mortgage/charge (5 pages)
25 January 2002New secretary appointed (1 page)
25 January 2002New director appointed (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Secretary resigned (1 page)
16 January 2002Incorporation (17 pages)