Company NameDeborah Haynes Design Limited
Company StatusDissolved
Company Number05218828
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 7 months ago)
Dissolution Date11 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameDeborah Haynes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(1 week after company formation)
Appointment Duration9 years, 9 months (closed 11 June 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 69a Southgate Road
London
N1 3JF
Secretary NameMs Alison Esther Garnham
NationalityBritish
StatusResigned
Appointed08 September 2004(1 week after company formation)
Appointment Duration5 years, 9 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Palatine Road
London
N16 8SY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitehaynesdesign.co.uk
Telephone020 79232592
Telephone regionLondon

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

60 at £1Deborah Haynes
60.00%
Ordinary
40 at £1Alison Garnham
40.00%
Ordinary

Financials

Year2014
Net Worth-£28,310
Current Liabilities£51,836

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2014Final Gazette dissolved following liquidation (1 page)
11 March 2014Completion of winding up (1 page)
23 February 2012Order of court to wind up (2 pages)
29 November 2011Director's details changed for Deborah Haynes on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Deborah Haynes on 29 November 2011 (2 pages)
15 November 2011Compulsory strike-off action has been suspended (1 page)
17 October 2011Director's details changed for Deborah Haynes on 16 October 2011 (2 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 100
(4 pages)
14 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 100
(4 pages)
28 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 June 2010Termination of appointment of Alison Garnham as a secretary (1 page)
9 December 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 October 2008Return made up to 01/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 October 2007Return made up to 01/09/07; full list of members (2 pages)
17 October 2006Return made up to 01/09/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004New director appointed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: 843 finchley road london NW11 8NA (1 page)
15 September 2004Ad 08/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Registered office changed on 09/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 September 2004Incorporation (16 pages)