Company NameDesigner - Threads Ltd.
Company StatusDissolved
Company Number04559101
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHarry Hassomal Mohinani
Date of BirthApril 1966 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed25 February 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address4/F Angel Tower
918 Cheung Sha Wan Road Lai Chi Kok
Kowloon
Foreign
Hong Kong
Director NameVijay Harish Mohinani
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address4b Wing On Court
24 Homantin Hill Road
Kowloon
Hong Kong
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameAngel Garment Limited (Corporation)
StatusResigned
Appointed25 February 2004(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 09 March 2005)
Correspondence AddressUnit 301 3-7 South Seas Centre
Tower 11 75 Mody Road Tst East
Kowloon
Hong Kong
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 February 2004(1 year, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 January 2005)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2005(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2007Secretary resigned (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
31 October 2006Application for striking-off (1 page)
31 October 2005Return made up to 10/10/05; full list of members (2 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
13 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
9 April 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
22 December 2004Location of register of members (1 page)
22 December 2004Registered office changed on 22/12/04 from: 180 wardour street london W1F 8FY (1 page)
22 December 2004Return made up to 10/10/04; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Ad 25/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 2004Registered office changed on 05/03/04 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
3 November 2003Return made up to 10/10/03; full list of members (6 pages)
26 March 2003Registered office changed on 26/03/03 from: church hill cottage church lane, east harptree bristol BS40 6BE (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 52 pengwern road cardiff south glamorgan CF5 4BS (1 page)
10 October 2002Incorporation (14 pages)