Company Name107 Design Limited
Company StatusDissolved
Company Number05365727
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameCilacrest Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMs Lara Bohinc
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(4 weeks, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 01 July 2014)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 4 St David's House
16 New Cavendish Street
London
W1G 8UP
Director NameMr Ernst Axel Knut Malmsten
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySwedish
StatusClosed
Appointed22 November 2005(9 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 01 July 2014)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address28 Gordon Place
London
W8 4JE
Secretary NameMr Ernst Axel Knut Malmsten
NationalitySwedish
StatusClosed
Appointed13 December 2005(10 months after company formation)
Appointment Duration8 years, 6 months (closed 01 July 2014)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address28 Gordon Place
London
W8 4JE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 March 2005(4 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 13 December 2005)
Correspondence Address5 Southampton Place
London
WC1A 2DA

Location

Registered Address51 Hoxton Square
London
N1 6NU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£534,193
Current Liabilities£579,693

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2010Compulsory strike-off action has been suspended (1 page)
21 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Return made up to 15/02/09; full list of members (5 pages)
30 June 2009Return made up to 15/02/09; full list of members (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Return made up to 15/02/08; no change of members (10 pages)
5 March 2009Return made up to 15/02/08; no change of members (10 pages)
23 February 2009Director's change of particulars / lara bohinc / 03/01/2009 (1 page)
23 February 2009Director's change of particulars / lara bohinc / 03/01/2009 (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
22 December 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
22 December 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
28 June 2007Return made up to 15/02/07; no change of members (7 pages)
28 June 2007Return made up to 15/02/07; no change of members (7 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
30 June 2006Return made up to 15/02/06; full list of members (8 pages)
30 June 2006Return made up to 15/02/06; full list of members (8 pages)
20 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
5 December 2005Registered office changed on 05/12/05 from: 5 southampton place london WC1A 2DA (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005Registered office changed on 05/12/05 from: 5 southampton place london WC1A 2DA (1 page)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: 8/10 stamford hill london N16 6XZ (1 page)
13 April 2005Registered office changed on 13/04/05 from: 8/10 stamford hill london N16 6XZ (1 page)
13 April 2005New director appointed (2 pages)
1 April 2005Company name changed cilacrest LIMITED\certificate issued on 01/04/05 (2 pages)
1 April 2005Company name changed cilacrest LIMITED\certificate issued on 01/04/05 (2 pages)
15 February 2005Incorporation (15 pages)
15 February 2005Incorporation (15 pages)