Company NameA Design Concept Limited
Company StatusDissolved
Company Number04572838
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date27 June 2006 (17 years, 10 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 NameHon Rosa Mond Mary Monckton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoxs Mill
Dallington
East Sussex
TN21 9JG
Director NameRichard John Nicholas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C
4 Charles Street
London
W1X 7HA
Secretary NameRichard John Nicholas
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C
4 Charles Street
London
W1X 7HA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,301
Cash£399
Current Liabilities£6,974

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
17 February 2005Director resigned (1 page)
14 February 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 August 2004Secretary resigned;director resigned (1 page)
30 December 2003Return made up to 24/10/03; full list of members (5 pages)
3 February 2003Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2003Location of register of members (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002New director appointed (2 pages)
24 October 2002Incorporation (14 pages)