Company NameDesign House Stockholm Limited
Company StatusDissolved
Company Number05446378
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRickard Nisell
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwedish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address192 Valhallavagen
Stockholm
Se 115 27
Sweden
Director NameMr Anders Fardig
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwedish
StatusClosed
Appointed10 May 2011(6 years after company formation)
Appointment Duration7 years, 7 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address7 Fridhemsgatan
Stockholm
11240
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusClosed
Appointed09 May 2005(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameAndres Fardig
Date of BirthMay 1981 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address7 Fridhemsgatan
Stockholm
11240
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedesignhousestockholm.com
Telephone07 789790682
Telephone regionMobile

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Design House Stockholm Ab
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,426
Cash£3,607
Current Liabilities£255,898

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

29 January 2007Delivered on: 31 January 2007
Persons entitled: Martins Properties (Kings Road) LLP

Classification: Rent deposit deed
Secured details: £44,062.50 due or to become due from the company to.
Particulars: Its interest in the deposit account and all money from time to time withdrawn from it.
Outstanding

Filing History

17 August 2017Audited abridged accounts made up to 31 December 2016 (12 pages)
20 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
25 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
11 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(5 pages)
16 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(5 pages)
30 March 2015Accounts for a small company made up to 31 December 2014 (5 pages)
18 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
18 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
2 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
9 July 2012Appointment of Mr Anders Fardig as a director (2 pages)
9 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
9 July 2012Termination of appointment of Andres Fardig as a director (1 page)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 May 2010Director's details changed for Rickard Nisell on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Andres Fardig on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Andres Fardig on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Rickard Nisell on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
20 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 May 2009Return made up to 09/05/09; full list of members (3 pages)
13 November 2008Director's change of particulars / andres fardig / 12/11/2008 (1 page)
10 November 2008Return made up to 09/05/08; full list of members (3 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
26 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 August 2007Return made up to 09/05/07; full list of members (2 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
21 June 2006Return made up to 09/05/06; full list of members (2 pages)
7 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 March 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
7 June 2005Director resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
9 May 2005Incorporation (16 pages)