Company NameDesigner Alterations Limited
Company StatusDissolved
Company Number04825974
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date7 July 2014 (9 years, 9 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 NameMs Julia Catherine Dee
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleTailor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 138 Lexham Gardens
London
W8 6JE
Secretary NameCatherine Dee
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Oaken Brow
Dibden Purlieu
Southampton
Hampshire
SO45 5SL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Ms Julia Catherine Dee
100.00%
Ordinary

Financials

Year2014
Net Worth£5,741
Cash£8,328
Current Liabilities£279,318

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 July 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2014Completion of winding up (1 page)
4 August 2010Order of court to wind up (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2009Return made up to 09/07/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from 220A queenstown road battersea SW8 4LP (1 page)
6 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 December 2008Return made up to 09/07/08; full list of members (5 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 August 2007Return made up to 09/07/07; no change of members (4 pages)
7 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
8 August 2006Return made up to 09/07/06; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
23 September 2005Return made up to 09/07/05; full list of members (2 pages)
4 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
20 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (16 pages)