Company NameBengtsson Design Limited
Company StatusDissolved
Company Number04409277
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameDownash Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMathias Bengtsson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(3 weeks after company formation)
Appointment Duration15 years, 3 months (closed 15 August 2017)
RoleDesigner
Country of ResidenceSweden
Correspondence Address3 Marten Trotzigs Grand, 3tr
Stockholm
11129
Secretary NameSarah Hilden Bengtsson
NationalityBritish
StatusClosed
Appointed25 April 2002(3 weeks after company formation)
Appointment Duration15 years, 3 months (closed 15 August 2017)
RoleCompany Director
Correspondence Address3 Marten Trotzigs Grand, 3tr
Stockholm
11129
Director NameSara Hilden Bengtsson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(4 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (closed 15 August 2017)
RoleGraphic Designer
Country of ResidenceSweden
Correspondence Address3 Marten Trotzigs Grand, 3tr
Stockholm
11129
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemathiasbengtsson.com

Location

Registered AddressC/O Jamieson Stone 2nd Floor
Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mathias Bengtsson
50.00%
Ordinary
1 at £1Sara Magdalena Hilden-bengtsson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,362
Cash£4,132
Current Liabilities£14,131

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017Application to strike the company off the register (3 pages)
23 May 2017Application to strike the company off the register (3 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 April 2014Annual return made up to 14 April 2014
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 14 April 2014
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 April 2013Annual return made up to 4 April 2013 (5 pages)
23 April 2013Annual return made up to 4 April 2013 (5 pages)
23 April 2013Annual return made up to 4 April 2013 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Sara Hilden Bengtsson on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Sara Hilden Bengtsson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sara Hilden Bengtsson on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mathias Bengtsson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mathias Bengtsson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mathias Bengtsson on 6 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 May 2009Registered office changed on 19/05/2009 from c/o jamieson stone, third floor 26 eastcastle street london W1W 8DQ (1 page)
19 May 2009Registered office changed on 19/05/2009 from c/o jamieson stone, third floor 26 eastcastle street london W1W 8DQ (1 page)
15 April 2009Secretary's change of particulars / sarah bengtsson / 01/01/2009 (1 page)
15 April 2009Director's change of particulars / sara hilden bengtsson / 01/01/2009 (1 page)
15 April 2009Director's change of particulars / mathias bengtsson / 01/01/2009 (1 page)
15 April 2009Director's change of particulars / mathias bengtsson / 01/01/2009 (1 page)
15 April 2009Director's change of particulars / sara hilden bengtsson / 01/01/2009 (1 page)
15 April 2009Secretary's change of particulars / sarah bengtsson / 01/01/2009 (1 page)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 April 2008Secretary's change of particulars / sarah bengtsson / 05/04/2007 (1 page)
8 April 2008Return made up to 04/04/08; full list of members (4 pages)
8 April 2008Director's change of particulars / sara hilden bengtsson / 05/04/2007 (1 page)
8 April 2008Return made up to 04/04/08; full list of members (4 pages)
8 April 2008Director's change of particulars / sara hilden bengtsson / 05/04/2007 (1 page)
8 April 2008Secretary's change of particulars / sarah bengtsson / 05/04/2007 (1 page)
8 April 2008Director's change of particulars / mathias bengtsson / 05/04/2007 (1 page)
8 April 2008Director's change of particulars / mathias bengtsson / 05/04/2007 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Return made up to 04/04/07; full list of members (2 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Registered office changed on 20/07/07 from: third floor 25 eastcastle street london W1W 8DG (1 page)
20 July 2007Return made up to 04/04/07; full list of members (2 pages)
20 July 2007Registered office changed on 20/07/07 from: third floor 25 eastcastle street london W1W 8DG (1 page)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
11 July 2007Registered office changed on 11/07/07 from: flat 2 13 kildare gardens london W2 5JS (1 page)
11 July 2007Registered office changed on 11/07/07 from: flat 2 13 kildare gardens london W2 5JS (1 page)
17 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 July 2006Return made up to 04/04/06; full list of members (2 pages)
7 July 2006Return made up to 04/04/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 June 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
25 June 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 April 2005Registered office changed on 01/04/05 from: flat 2 30 aldridge road villas london W11 1BW (1 page)
1 April 2005Registered office changed on 01/04/05 from: flat 2 30 aldridge road villas london W11 1BW (1 page)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 April 2004Return made up to 04/04/04; full list of members (7 pages)
17 April 2004Return made up to 04/04/04; full list of members (7 pages)
7 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 June 2003Return made up to 04/04/03; full list of members (7 pages)
9 June 2003Return made up to 04/04/03; full list of members (7 pages)
8 October 2002Ad 29/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Ad 29/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
9 May 2002Memorandum and Articles of Association (12 pages)
9 May 2002Memorandum and Articles of Association (12 pages)
2 May 2002Registered office changed on 02/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
2 May 2002Registered office changed on 02/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
30 April 2002Company name changed downash LIMITED\certificate issued on 30/04/02 (2 pages)
30 April 2002Company name changed downash LIMITED\certificate issued on 30/04/02 (2 pages)
4 April 2002Incorporation (18 pages)
4 April 2002Incorporation (18 pages)