Company NameDesign 1 2 3 Limited
Company StatusDissolved
Company Number05110435
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRajni Hirani
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2004(1 day after company formation)
Appointment Duration4 years, 3 months (closed 06 August 2008)
RoleInterior Designer
Correspondence Address23 Wetheral Drive
Stanmore
Middlesex
HA7 2HQ
Secretary NameSangita Hirani
NationalityBritish
StatusClosed
Appointed24 April 2004(1 day after company formation)
Appointment Duration4 years, 3 months (closed 06 August 2008)
RoleBusiness Woman
Correspondence Address23 Wetheral Drive
Stanmore
Middlesex
HA7 2HQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address23 Wetheral Drive
Stanmore
Middlesex
HA7 2HQ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 May 2005Return made up to 23/04/05; full list of members (6 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004New director appointed (3 pages)
14 May 2004Ad 24/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 May 2004Registered office changed on 14/05/04 from: 84 carr road northolt middlesex UB5 4RD (1 page)
14 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)