Company NameDesign Brief Limited
Company StatusDissolved
Company Number05372779
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDarin Richard Welford
Date of BirthOctober 1974 (Born 49 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Secretary NameMr Miroslav Siba
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilden
Park Road
Banstead
Surrey
SM7 3EL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Darin Richard Welford
100.00%
Ordinary

Financials

Year2014
Net Worth£84,040
Cash£87,440
Current Liabilities£17,080

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 February 2015Director's details changed for Darin Richard Welford on 28 March 2014 (2 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
3 January 2014Amended accounts made up to 31 March 2012 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Darin Richard Welford on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Darin Richard Welford on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 22/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 22/02/08; full list of members (3 pages)
20 March 2008Director's change of particulars / darin welford / 23/02/2007 (1 page)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 22/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 August 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 February 2006Return made up to 22/02/06; full list of members (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
22 February 2005Incorporation (12 pages)