Company NameDesign Regime Limited
Company StatusDissolved
Company Number04743108
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Stanley George Gallop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleDesign And Print
Country of ResidenceUnited Kingdom
Correspondence Address24 Roding View
Buckhurst Hill
Essex
IG9 6AQ
Secretary NameAlison Jane Gallop
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Roding View
Buckhurst Hill
Essex
IG9 6AQ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address24 Roding View
Buckhurst Hill
Essex
IG9 6AQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,074
Cash£3,581
Current Liabilities£11,381

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
5 March 2008Application for striking-off (1 page)
5 March 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 January 2008Return made up to 01/04/07; full list of members (8 pages)
28 January 2008Registered office changed on 28/01/08 from: 17 bourne court southend road woodford green essex IG8 8HD (1 page)
22 January 2008Strike-off action suspended (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 March 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
3 July 2006Return made up to 24/04/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 June 2005Return made up to 24/04/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(6 pages)
24 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
30 June 2004Return made up to 24/04/04; full list of members (6 pages)
12 February 2004Ad 31/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
21 May 2003New secretary appointed (2 pages)