Company NameDesign@Ec1 Limited
Company StatusDissolved
Company Number05440965
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 11 months ago)
Dissolution Date10 January 2012 (12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Graham Burbridge
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Spinney
Tonbridge
Kent
TN9 2QQ
Director NameJames Wiseman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Darrell Close
Chelmsford
Essex
CM1 4EL
Secretary NameJane Barbara Burbridge
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 The Spinney
Tonbridge
Kent
TN9 2QQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitedesignatec1.co.uk
Telephone020 72420081
Telephone regionLondon

Location

Registered Address85 Hatton Garden
London
EC1N 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

89 at £1Graham Burbridge
44.50%
Ordinary
88 at £1James Wiseman
44.00%
Ordinary
23 at £1Jane Burbridge
11.50%
Ordinary

Financials

Year2014
Net Worth£284,842
Cash£300,893
Current Liabilities£88,100

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
16 September 2011Application to strike the company off the register (3 pages)
16 September 2011Application to strike the company off the register (3 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 200
(5 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 200
(5 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 200
(5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Director's details changed for James Wiseman on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Graham Burbridge on 1 January 2010 (2 pages)
17 June 2010Director's details changed for James Wiseman on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Graham Burbridge on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Graham Burbridge on 1 January 2010 (2 pages)
17 June 2010Director's details changed for James Wiseman on 1 January 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2009Return made up to 03/05/09; full list of members (4 pages)
15 June 2009Return made up to 03/05/09; full list of members (4 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 January 2009Registered office changed on 23/01/2009 from 85 hatton garden london EC1N 8JR (1 page)
23 January 2009Registered office changed on 23/01/2009 from 85 hatton garden london EC1N 8JR (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 03/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2008Return made up to 03/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2008Registered office changed on 07/03/2008 from 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
7 March 2008Registered office changed on 07/03/2008 from 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page)
14 August 2007Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page)
4 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 July 2007Return made up to 03/05/07; full list of members (7 pages)
6 July 2007Return made up to 03/05/07; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
2 June 2006Ad 28/04/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 June 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2006Ad 28/04/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 June 2006Return made up to 03/05/06; full list of members (7 pages)
13 May 2005Ad 04/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2005Ad 04/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2005Incorporation (11 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Incorporation (11 pages)
3 May 2005Secretary resigned (1 page)