Company NameDesigner Link Limited
Company StatusDissolved
Company Number04704991
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years ago)
Dissolution Date14 August 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Zhenglan Yang
Date of BirthMay 1981 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed06 January 2004(9 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (closed 14 August 2018)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address75 Hackney Road
London
E2 8ET
Secretary NameYongshui Yang
NationalityChinese
StatusResigned
Appointed06 January 2004(9 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2010)
RoleSales
Correspondence Address75 Hackney Road
London
E2 8ET
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone020 77294308
Telephone regionLondon

Location

Registered Address75 Hackney Road
London
E2 8ET
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Shareholders

1000 at £1Zhenglan Yang
100.00%
Ordinary

Financials

Year2014
Net Worth£42,776
Current Liabilities£16,119

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,000
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1,000
(3 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 April 2011Termination of appointment of Yongshui Yang as a secretary (1 page)
21 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
20 May 2010Director's details changed for Zhenglan Yang on 1 December 2009 (2 pages)
20 May 2010Director's details changed for Zhenglan Yang on 1 December 2009 (2 pages)
20 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 June 2009Return made up to 20/03/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 June 2008Return made up to 20/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 August 2007Return made up to 20/03/07; full list of members
  • 363(287) ‐ Registered office changed on 08/08/07
(6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Return made up to 20/03/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 August 2004Return made up to 20/03/04; full list of members (6 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: 229 nether street london N3 1NT (1 page)
26 April 2004Director resigned (1 page)
20 March 2003Incorporation (12 pages)