Company NameDashwood  Design Solutions Limited
Company StatusDissolved
Company Number05088204
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameIan Gerstein
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Dashwood Road
Crouch End
London
N8 9AD
Secretary NameMs Mariska Barbara Kay
NationalityBritish
StatusClosed
Appointed17 March 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 13 May 2008)
RoleDesigner
Country of ResidenceEngland
Correspondence Address205 Goldhurst Terrace
London
NW6 3ER
Director NameReginald David Spicer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleAccountant
Correspondence Address7 Beecham Road
Tonbridge
Kent
TN10 4ED
Secretary NameMr Reginald David Spicer
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beecham Road
Tonbridge
Kent
TN10 4ED

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (2 pages)
9 December 2007Notice of move from Administration to Dissolution (7 pages)
12 July 2007Administrator's progress report (7 pages)
12 February 2007Statement of administrator's proposal (16 pages)
29 December 2006Registered office changed on 29/12/06 from: kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL (1 page)
22 December 2006Appointment of an administrator (1 page)
28 April 2006Particulars of mortgage/charge (4 pages)
20 April 2006Return made up to 30/03/06; full list of members (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Ad 17/03/06--------- £ si 97@1=97 £ ic 3/100 (2 pages)
28 March 2006New secretary appointed (2 pages)
16 March 2006Director resigned (1 page)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 April 2005Return made up to 30/03/05; full list of members (3 pages)
30 March 2004Incorporation (17 pages)