Company NameDesign Heroine Limited
Company StatusDissolved
Company Number05214521
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameHarriet Harriss
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleArchitect/Designer
Correspondence Address70a Strahan Road
London
E3 5DB
Director NameSuzi Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleArchitect/Designer
Correspondence AddressFlat 608 Seddon House
Barbican
London
EC2Y 8BX
Secretary NameSuzi Winstanley
NationalityBritish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleArchitect/Designer
Correspondence AddressFlat 608 Seddon House
Barbican
London
EC2Y 8BX

Location

Registered AddressUnit 3
15-17 Arcola Street
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
11 August 2008Application for striking-off (1 page)
26 October 2007Return made up to 25/08/07; full list of members (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 24 fournier street second floor london E1 6QE (1 page)
21 April 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
27 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 October 2006Return made up to 25/08/06; full list of members (2 pages)
27 October 2006Director's particulars changed (1 page)
24 May 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
24 January 2006Registered office changed on 24/01/06 from: 70-72 fourth floor kingsland road london E2 8DP (1 page)
12 September 2005Return made up to 25/08/05; full list of members (2 pages)
12 September 2005Registered office changed on 12/09/05 from: white bear yard 144A clerkenwell road london EC1R 5DF (1 page)
21 January 2005Registered office changed on 21/01/05 from: fourth floor, 70-72 kingsland road, fao suzi winstanley london E2 8DP (2 pages)
25 August 2004Incorporation (20 pages)