Company NameRemarkable Designs Ltd
Company StatusDissolved
Company Number05008537
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 4 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLiana Bozo
Date of BirthJune 1982 (Born 41 years ago)
NationalityLatvian
StatusClosed
Appointed10 February 2004(1 month after company formation)
Appointment Duration3 years, 2 months (closed 24 April 2007)
RoleSecretary
Correspondence Address6 Blueberry Court
235-237 Hale Lane
Edgware
HA8 9QZ
Director NameYaacov Bozo
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(1 month after company formation)
Appointment Duration3 years, 2 months (closed 24 April 2007)
RoleSalesman
Correspondence AddressFlat 6
Blueberry Court, 237 Hale Lane
Edgware
Middlesex
HA8 9QZ
Secretary NameLiana Bozo
NationalityLatvian
StatusClosed
Appointed10 February 2004(1 month after company formation)
Appointment Duration3 years, 2 months (closed 24 April 2007)
RoleSecretary
Correspondence Address6 Blueberry Court
235-237 Hale Lane
Edgware
HA8 9QZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6 Blueberry Court
235-237 Hale Lane
Edgware
HA8 9QZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
27 November 2006Application for striking-off (1 page)
10 August 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/05
(7 pages)
6 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 June 2005Registered office changed on 06/06/05 from: 5 north end road london NW11 7RJ (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
7 January 2004Incorporation (9 pages)