Company NameDuzzet Design Limited
Company StatusDissolved
Company Number05234254
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDeborah Paterson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 September 2004(1 week, 6 days after company formation)
Appointment Duration6 years, 4 months (closed 01 February 2011)
RoleConsultant
Correspondence AddressTop Floor 9b Aliwal Road
London
SW11 1RB
Secretary NameRichard Edwards
NationalityBritish
StatusClosed
Appointed13 August 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 01 February 2011)
RoleCompany Director
Correspondence AddressFlat 1 30 Vincent Square
London
SW1P 2NW
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressTop Floor
9b Aliwal Road
London
SW11 1RB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010Application to strike the company off the register (3 pages)
12 October 2010Application to strike the company off the register (3 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
15 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
12 May 2009Registered office changed on 12/05/2009 from 78 northcote road london SW11 6QL (1 page)
12 May 2009Director's change of particulars / deborah paterson / 12/05/2009 (1 page)
12 May 2009Director's Change of Particulars / deborah paterson / 12/05/2009 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: top floor; Street was: flat 1 30 vincent square, now: 9B aliwal road; Post Code was: SW1P 2NW, now: SW11 1RB; Country was: , now: united kingdom (1 page)
12 May 2009Registered office changed on 12/05/2009 from 78 northcote road london SW11 6QL (1 page)
7 October 2008Return made up to 17/09/08; full list of members (3 pages)
7 October 2008Return made up to 17/09/08; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
8 September 2008Registered office changed on 08/09/2008 from 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
11 March 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
11 March 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
23 October 2007Return made up to 17/09/07; full list of members (2 pages)
23 October 2007Return made up to 17/09/07; full list of members (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
16 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
16 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
13 October 2006Return made up to 17/09/06; full list of members (2 pages)
13 October 2006Return made up to 17/09/06; full list of members (2 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
20 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
20 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
27 February 2006Registered office changed on 27/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
27 February 2006Registered office changed on 27/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
26 September 2005Return made up to 17/09/05; full list of members (2 pages)
26 September 2005Return made up to 17/09/05; full list of members (2 pages)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
17 September 2004Incorporation (10 pages)