Company NameDinnis Design Limited
Company StatusDissolved
Company Number04550857
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NamePaul Reeves
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(5 days after company formation)
Appointment Duration19 years, 3 months (closed 04 January 2022)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 3rd Floor Palladium House
1-4 Argyll Street
London
W1F 7LD
Director NameMrs Rachael Maria Reeves
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(5 days after company formation)
Appointment Duration19 years, 3 months (closed 04 January 2022)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 3rd Floor Palladium House
1-4 Argyll Street
London
W1F 7LD
Secretary NamePaul Reeves
NationalityBritish
StatusClosed
Appointed07 October 2002(5 days after company formation)
Appointment Duration19 years, 3 months (closed 04 January 2022)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 3rd Floor Palladium House
1-4 Argyll Street
London
W1F 7LD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Contact

Websitedinnisdesign.com
Email address[email protected]
Telephone020 89790700
Telephone regionLondon

Location

Registered AddressPalladium House 3rd Floor Palladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Paul Reeves
50.00%
Ordinary
50 at £1Rachael Maria Reeves
50.00%
Ordinary

Financials

Year2014
Net Worth£1,576
Cash£74,278
Current Liabilities£114,563

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
12 October 2021Application to strike the company off the register (4 pages)
7 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 July 2021Previous accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
5 January 2021Confirmation statement made on 2 October 2020 with no updates (3 pages)
25 September 2020Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to Palladium House 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 25 September 2020 (1 page)
24 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
6 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of Rachael Maria Reeves as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of Rachael Maria Reeves as a person with significant control on 6 April 2016 (2 pages)
19 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Paul Reeves on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Mrs Rachael Maria Reeves on 1 October 2009 (2 pages)
12 October 2010Secretary's details changed for Paul Reeves on 1 October 2009 (1 page)
12 October 2010Secretary's details changed for Paul Reeves on 1 October 2009 (1 page)
12 October 2010Secretary's details changed for Paul Reeves on 1 October 2009 (1 page)
12 October 2010Director's details changed for Mrs Rachael Maria Reeves on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Paul Reeves on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Paul Reeves on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Mrs Rachael Maria Reeves on 1 October 2009 (2 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 October 2009Director's details changed for Paul Reeves on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Rachael Maria Reeves on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Rachael Maria Reeves on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Reeves on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Paul Reeves on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Rachael Maria Reeves on 1 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 March 2009Registered office changed on 21/03/2009 from 67-69 george street london W1U 8LT (1 page)
21 March 2009Registered office changed on 21/03/2009 from 67-69 george street london W1U 8LT (1 page)
11 November 2008Return made up to 02/10/08; no change of members (4 pages)
11 November 2008Return made up to 02/10/08; no change of members (4 pages)
8 August 2008Registered office changed on 08/08/2008 from central house 124 high street hampton hill middlesex TW12 1NS (1 page)
8 August 2008Registered office changed on 08/08/2008 from central house 124 high street hampton hill middlesex TW12 1NS (1 page)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 October 2007Return made up to 02/10/07; full list of members (2 pages)
30 October 2007Return made up to 02/10/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 October 2006Return made up to 02/10/06; full list of members (7 pages)
24 October 2006Return made up to 02/10/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
2 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
3 November 2005Return made up to 02/10/05; full list of members (7 pages)
3 November 2005Return made up to 02/10/05; full list of members (7 pages)
24 August 2005Ad 09/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 2005Ad 09/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
18 October 2004Return made up to 02/10/04; full list of members (7 pages)
18 October 2004Return made up to 02/10/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
14 October 2003Return made up to 02/10/03; full list of members (7 pages)
14 October 2003Return made up to 02/10/03; full list of members (7 pages)
27 October 2002Registered office changed on 27/10/02 from: central house 124 high street hampton hill middlesex TW12 1NS (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002New secretary appointed;new director appointed (2 pages)
27 October 2002Registered office changed on 27/10/02 from: central house 124 high street hampton hill middlesex TW12 1NS (1 page)
27 October 2002New secretary appointed;new director appointed (2 pages)
27 October 2002New director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
10 October 2002Registered office changed on 10/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
2 October 2002Incorporation (14 pages)
2 October 2002Incorporation (14 pages)