Company NameLowndes Design Limited
Company StatusDissolved
Company Number05245671
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date29 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ricci Burns
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shepherds Close
Lees Place
London
W1
Secretary NameRachel Burns
NationalityBritish
StatusClosed
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Shepherds Close
London
W1K 6EA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitericciburns.com

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Mr Ricci Burns
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,633,145
Cash£62
Current Liabilities£1,828,190

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 October 2015Final Gazette dissolved following liquidation (1 page)
29 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
29 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
15 September 2014Registered office address changed from 25G Lowndes Street London SW1X 9JF to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 15 September 2014 (2 pages)
15 September 2014Registered office address changed from 25G Lowndes Street London SW1X 9JF to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 15 September 2014 (2 pages)
5 September 2014Appointment of a voluntary liquidator (1 page)
5 September 2014Appointment of a voluntary liquidator (1 page)
5 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-26
(1 page)
5 September 2014Statement of affairs with form 4.19 (7 pages)
5 September 2014Statement of affairs with form 4.19 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(4 pages)
11 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 September 2010Director's details changed for Mr Ricci Burns on 29 September 2010 (2 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Mr Ricci Burns on 29 September 2010 (2 pages)
7 September 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
7 September 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
6 October 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
6 October 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
1 October 2009Director's change of particulars / ricci burns / 29/09/2004 (1 page)
1 October 2009Return made up to 29/09/09; full list of members (3 pages)
1 October 2009Director's change of particulars / ricci burns / 29/09/2004 (1 page)
1 October 2009Return made up to 29/09/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
28 January 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
8 October 2008Return made up to 29/09/08; full list of members (3 pages)
8 October 2008Return made up to 29/09/08; full list of members (3 pages)
24 October 2007Return made up to 29/09/07; full list of members (2 pages)
24 October 2007Return made up to 29/09/07; full list of members (2 pages)
31 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
31 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
14 June 2007Total exemption full accounts made up to 30 September 2005 (11 pages)
14 June 2007Total exemption full accounts made up to 30 September 2005 (11 pages)
25 October 2006Return made up to 29/09/06; full list of members (2 pages)
25 October 2006Return made up to 29/09/06; full list of members (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 258 lowndes street london SW1X 9JF (1 page)
12 January 2006Registered office changed on 12/01/06 from: 258 lowndes street london SW1X 9JF (1 page)
9 January 2006Return made up to 29/09/05; full list of members (2 pages)
9 January 2006Return made up to 29/09/05; full list of members (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Ad 29/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004Ad 29/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 December 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
29 September 2004Incorporation (10 pages)
29 September 2004Incorporation (10 pages)