Company NameWarrenby Designs Limited
Company StatusDissolved
Company Number05373088
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKeith Hayter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 21 October 2008)
RoleConsultant
Correspondence Address48 Bowyer House
Vermont Road
London
SW18 2AE
Secretary NameRosemary Taylor
NationalityBritish
StatusClosed
Appointed05 March 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 21 October 2008)
RoleCompany Director
Correspondence Address48 Bowyer House
Vermont Road
London
SW18 2AE
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address48 Bowyer House
Vermont Road
Wandsworth
London
SW18 2AE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£846
Current Liabilities£846

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
20 February 2008Application for striking-off (1 page)
14 September 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
7 March 2007Return made up to 23/02/07; full list of members (2 pages)
29 September 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
21 March 2006Return made up to 23/02/06; full list of members (2 pages)
16 March 2005Registered office changed on 16/03/05 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
16 March 2005Ad 05/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
23 February 2005Incorporation (18 pages)