Company NameD-Design Solutions Ltd.
Company StatusDissolved
Company Number04390843
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 2 months ago)
Dissolution Date3 March 2009 (15 years, 2 months ago)
Previous NameKingshall Designs Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Chao Wu
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Montpelier Road
Ealing
London
W5 2QP
Secretary NameTian Rong Wu
NationalityChinese
StatusClosed
Appointed30 March 2004(2 years after company formation)
Appointment Duration4 years, 11 months (closed 03 March 2009)
RoleCompany Director
Correspondence Address14 Montpelier Road
Ealing
London
W5 2QP
Secretary NameYan Jin
NationalityChinese
StatusResigned
Appointed08 April 2002(1 month after company formation)
Appointment Duration3 days (resigned 11 April 2002)
RoleCompany Director
Correspondence Address16 Slaughter House Lane
Newark
NG24 1ER
Director NameChao Wu
Date of BirthJune 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed09 April 2002(1 month after company formation)
Appointment Duration2 days (resigned 11 April 2002)
RoleCompany Director
Correspondence Address16 Slaughter House Lane
Newark
NG24 1ER
Secretary NameYan Jin
NationalityChinese
StatusResigned
Appointed22 August 2002(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2004)
RoleCompany Director
Correspondence Address2 Gideon Mews
Ealing
London
W5 5EL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Director NameE-Global Trading Ltd (Corporation)
StatusResigned
Appointed08 April 2002(1 month after company formation)
Appointment Duration3 weeks (resigned 29 April 2002)
Correspondence Address16 Slaughter House Lane
Newark
NG24 1ER

Location

Registered Address14a Montpelier Road
Ealing
London
W5 2QP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2008Application for striking-off (1 page)
23 September 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
28 March 2007Return made up to 08/03/07; no change of members (6 pages)
10 April 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 April 2006Return made up to 08/03/06; full list of members (6 pages)
16 May 2005Return made up to 08/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 February 2005Registered office changed on 09/02/05 from: 14 montpelier road ealing london W5 2QP (1 page)
8 April 2004Return made up to 08/03/04; no change of members (6 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: 16 slaughter house lane newark NG24 1ER (1 page)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2002Secretary's particulars changed (1 page)
29 August 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New secretary appointed (3 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (1 page)
10 April 2002Registered office changed on 10/04/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
10 April 2002New director appointed (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
8 March 2002Incorporation (16 pages)