Company NamePropel Design Limited
Company StatusDissolved
Company Number04782228
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christopher John Pearce
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2003(4 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months (closed 23 March 2021)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address25 Southcroft Road Southcroft Road
Orpington
Kent
BR6 9QG
Secretary NameTania King
NationalityBritish
StatusResigned
Appointed28 June 2003(4 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address97 Spur Road
Orpington
Kent
BR6 0QP
Secretary NameMs Laura Teresa Pearce
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2014)
RoleCompany Director
Correspondence AddressPriory Lodge Green Lane
Court Road
Orpington
Kent
BR6 0PW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.propeldesign.co.uk

Location

Registered Address304 High Street High Street
Orpington
Kent
BR6 0NF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2013
Net Worth£6
Cash£601
Current Liabilities£7,248

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 November 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
27 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
4 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 August 2017Notification of Christopher John Pearce as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Christopher John Pearce as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
4 August 2017Notification of Christopher John Pearce as a person with significant control on 6 April 2016 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(3 pages)
13 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 June 2014Director's details changed for Mr Christopher John Pearce on 1 June 2014 (2 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Director's details changed for Mr Christopher John Pearce on 1 June 2014 (2 pages)
17 June 2014Termination of appointment of Laura Pearce as a secretary (1 page)
17 June 2014Termination of appointment of Laura Pearce as a secretary (1 page)
17 June 2014Registered office address changed from Priory Lodge Green Lane Court Road Orpington Kent BR6 0PW on 17 June 2014 (1 page)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Director's details changed for Mr Christopher John Pearce on 1 June 2014 (2 pages)
17 June 2014Registered office address changed from Priory Lodge Green Lane Court Road Orpington Kent BR6 0PW on 17 June 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr Christopher John Pearce on 30 May 2010 (2 pages)
13 July 2010Director's details changed for Mr Christopher John Pearce on 30 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 June 2009Return made up to 30/05/09; full list of members (3 pages)
24 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 June 2008Return made up to 30/05/08; full list of members (3 pages)
24 June 2008Secretary's change of particulars / laura pearce / 29/02/2008 (2 pages)
24 June 2008Location of debenture register (1 page)
24 June 2008Secretary's change of particulars / laura pearce / 29/02/2008 (2 pages)
24 June 2008Location of debenture register (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Return made up to 30/05/08; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from 25 southcroft road orpington bromley kent BR6 9QG (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Registered office changed on 24/06/2008 from 25 southcroft road orpington bromley kent BR6 9QG (1 page)
23 June 2008Director's change of particulars / christopher pearce / 29/02/2008 (2 pages)
23 June 2008Director's change of particulars / christopher pearce / 29/02/2008 (2 pages)
23 June 2008Appointment terminated secretary tania king (1 page)
23 June 2008Appointment terminated secretary tania king (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 November 2007Registered office changed on 15/11/07 from: 97 spur road orpington kent BR6 0QP (1 page)
15 November 2007Registered office changed on 15/11/07 from: 97 spur road orpington kent BR6 0QP (1 page)
17 July 2007Return made up to 30/05/07; no change of members (7 pages)
17 July 2007Return made up to 30/05/07; no change of members (7 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
22 December 2006Return made up to 30/05/06; full list of members (6 pages)
22 December 2006Return made up to 30/05/06; full list of members (6 pages)
4 December 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
4 December 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
27 September 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
27 September 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
18 August 2005Return made up to 30/05/05; full list of members (6 pages)
18 August 2005Return made up to 30/05/05; full list of members (6 pages)
22 July 2004Return made up to 30/05/04; full list of members (6 pages)
22 July 2004Return made up to 30/05/04; full list of members (6 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003Registered office changed on 11/07/03 from: retout capel & co plas uchas graigadwywync ruthin denbighshire LL15 2TF (1 page)
11 July 2003Registered office changed on 11/07/03 from: retout capel & co plas uchas graigadwywync ruthin denbighshire LL15 2TF (1 page)
11 July 2003New secretary appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Registered office changed on 08/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 June 2003Registered office changed on 08/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Secretary resigned (1 page)
30 May 2003Incorporation (6 pages)
30 May 2003Incorporation (6 pages)