Company NameFDR Design Limited
Company StatusDissolved
Company Number04554371
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 7 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameLady Farah Diana Russell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(same day as company formation)
RoleDesigner
Correspondence Address2-3 Lyall Street
London
SW1X 8DW
Secretary NameBl Secretarial Limited (Corporation)
StatusClosed
Appointed16 January 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 10 August 2010)
Correspondence Address39a Welbeck Street
London
W1G 8DH
Secretary NameLord Rudolf Russell
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address2-3 Lyall Street
London
SW1X 8DW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,552
Cash£50,590
Current Liabilities£129,513

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
15 April 2010Application to strike the company off the register (3 pages)
15 April 2010Application to strike the company off the register (3 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Return made up to 04/10/08; full list of members (3 pages)
11 February 2009Return made up to 04/10/08; full list of members (3 pages)
10 February 2009Return made up to 04/10/07; full list of members (3 pages)
10 February 2009Return made up to 04/10/07; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Return made up to 04/10/06; full list of members (2 pages)
17 January 2008Return made up to 04/10/06; full list of members (2 pages)
17 January 2008Secretary resigned (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 January 2006Return made up to 04/10/05; full list of members (6 pages)
4 January 2006Return made up to 04/10/05; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 November 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 October 2004Return made up to 04/10/04; full list of members (6 pages)
18 October 2004Return made up to 04/10/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
4 March 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
4 March 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
17 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2003Return made up to 04/10/03; full list of members (6 pages)
11 December 2002Secretary's particulars changed (1 page)
11 December 2002Secretary's particulars changed (1 page)
27 November 2002Director's particulars changed (2 pages)
27 November 2002Director's particulars changed (2 pages)
18 November 2002Ad 05/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2002Ad 05/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
4 October 2002Incorporation (19 pages)
4 October 2002Incorporation (19 pages)