Company NameMcConnell Design UK Limited
Company StatusDissolved
Company Number05515979
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameArtful Designers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Keren McConnell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(1 week, 3 days after company formation)
Appointment Duration13 years, 11 months (closed 09 July 2019)
RoleIllustrator & Textile Design
Country of ResidenceEngland
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
TW7 4QE
Director NameMr Mark Sean Brittain McConnell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(1 week, 3 days after company formation)
Appointment Duration13 years, 11 months (closed 09 July 2019)
RoleIllustrator & Textile Design
Country of ResidenceEngland
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
TW7 4QE
Secretary NameKeren McConnell
StatusClosed
Appointed21 July 2011(6 years after company formation)
Appointment Duration7 years, 11 months (closed 09 July 2019)
RoleCompany Director
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
TW7 4QE
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Contact

Websitewww.mcconnelldesign.co.uk/
Email address[email protected]
Telephone07 967505388
Telephone regionMobile

Location

Registered AddressThe Station Masters House
168 Thornbury Road
Osterley Village
Isleworth
TW7 4QE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

50 at £1Keren Mcconnell
50.00%
Ordinary A
50 at £1Mark Sean Brittain Mcconnell
50.00%
Ordinary B

Financials

Year2014
Net Worth£7,089
Cash£15,766
Current Liabilities£9,498

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Change of share class name or designation (2 pages)
11 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 December 2015Statement of company's objects (2 pages)
11 December 2015Particulars of variation of rights attached to shares (2 pages)
8 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Director's details changed for Mr Mark Sean Brittain Mcconnell on 21 July 2011 (2 pages)
10 November 2011Termination of appointment of Denis Lunn as a secretary (1 page)
10 November 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
10 November 2011Appointment of Keren Mcconnell as a secretary (1 page)
10 November 2011Director's details changed for Keren Mcconnell on 21 July 2011 (2 pages)
11 October 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 11 October 2011 (2 pages)
26 September 2011Termination of appointment of Denis Lunn as a secretary (1 page)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 July 2009Return made up to 22/07/09; full list of members (4 pages)
29 August 2008Return made up to 22/07/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Return made up to 22/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 August 2006Return made up to 22/07/06; full list of members (7 pages)
20 April 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
12 September 2005New director appointed (1 page)
9 September 2005Ad 01/08/05--------- si 99@1=99 ic 1/100 (2 pages)
9 September 2005New director appointed (1 page)
9 September 2005Director resigned (1 page)
11 August 2005Company name changed artful designers LIMITED\certificate issued on 11/08/05 (2 pages)
22 July 2005Incorporation (20 pages)