Company NameDesignplan Communications Ltd
Company StatusDissolved
Company Number05721411
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael John Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleDesigner
Correspondence AddressFraser House
92 Whyteleafe Hill
Whyteleafe
Surrey
CR3 0AE
Secretary NameJane Catherine Jones
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFraser House
92 Whyteleafe Hill
Whyteleafe
Surrey
CR3 0AE

Location

Registered AddressAirport House
Ledgers Limited
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Michael John Jones
80.00%
Ordinary
25 at £1Mrs Jane Catherine Jones
20.00%
Ordinary

Financials

Year2014
Net Worth£64,938
Cash£98,184
Current Liabilities£63,682

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 125
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from Suite L8 Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom on 10 February 2011 (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Return made up to 24/02/09; full list of members (3 pages)
23 March 2009Registered office changed on 23/03/2009 from airport house, suite 43 - 45 croydon surrey CR0 oxz (1 page)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 April 2008Return made up to 24/02/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 May 2007Return made up to 24/02/07; full list of members (6 pages)
19 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
24 February 2006Incorporation (31 pages)