Company NameSour Designs Ltd
Company StatusDissolved
Company Number04818726
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMark Boyce
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleDesigner
Correspondence Address45 Lexington Street
Soho
London
W1F 9AN
Director NameNicky Hellier
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleDesigner
Correspondence AddressBasement Flat
42 Endymion Road
London
N4 1EQ
Secretary NameMark Boyce
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleDesigner
Correspondence Address45 Lexington Street
Soho
London
W1F 9AN
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address45 Lexington Street
Soho
London
W1F 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,783
Cash£2,427
Current Liabilities£3,259

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
5 September 2006Application for striking-off (1 page)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 June 2005Return made up to 02/07/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
30 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/04
(7 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 85 south street dorking surrey RH4 2LA (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)