Company NameFormation Design Ltd
Company StatusDissolved
Company Number06102609
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameBrookson (5524H) Limited

Business Activity

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

Directors

Director NameMr Andrew Green
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 19 June 2012)
RoleCAD Technician
Country of ResidenceEngland
Correspondence Address100a Windmill Road
Brentford
TW8 9NA
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address100a Windmill Road
Brentford
TW8 9NA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

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

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
22 February 2012Application to strike the company off the register (3 pages)
22 February 2012Application to strike the company off the register (3 pages)
25 December 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-12-25
  • GBP 1
(3 pages)
25 December 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-12-25
  • GBP 1
(3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
27 November 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 November 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2011Director's details changed for Andrew Green on 1 October 2009 (2 pages)
21 July 2011Director's details changed for Andrew Green on 1 October 2009 (2 pages)
21 July 2011Director's details changed for Andrew Green on 1 October 2009 (2 pages)
27 May 2011Compulsory strike-off action has been suspended (1 page)
27 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 12 August 2010 (1 page)
12 August 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 12 August 2010 (1 page)
21 May 2010Director's details changed for Andrew Green on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Andrew Green on 21 May 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
9 July 2008Return made up to 14/02/08; full list of members (3 pages)
9 July 2008Return made up to 14/02/08; full list of members (3 pages)
31 July 2007Memorandum and Articles of Association (14 pages)
31 July 2007Memorandum and Articles of Association (14 pages)
27 July 2007Company name changed brookson (5524H) LIMITED\certificate issued on 27/07/07 (2 pages)
27 July 2007Company name changed brookson (5524H) LIMITED\certificate issued on 27/07/07 (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
1 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Incorporation (18 pages)
14 February 2007Incorporation (18 pages)