Company NameDesign Buy (London) Limited
Company StatusDissolved
Company Number06191936
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameGary De Sparham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressFlat 15
Campden Houses, Block 1, Peel Street
London
W8 7PG
Director NameAlan Andrews
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address56 Grange Road
Rusthall
Tunbridge Wells
TN4 8PX
Secretary NameHelen Homan
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Spencer Street
Oadby
Leicestershire
LE2 4DQ

Contact

Telephone020 73522785
Telephone regionLondon

Location

Registered AddressUnit 96a Battersea Business Centre
Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

95 at £1Gary De Sparham
95.00%
Ordinary
5 at £1Alan Andrews
5.00%
Ordinary

Financials

Year2014
Net Worth£11,996
Cash£4,542
Current Liabilities£276,978

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 August 2016Registered office address changed from 247 Fulham Road London England SW3 6HY to Unit 96a Battersea Business Centre Lavender Hill London SW11 5QL on 9 August 2016 (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Termination of appointment of Alan Andrews as a director on 1 April 2015 (1 page)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
13 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
27 October 2010Registered office address changed from De Parma, Core One, the Gas Works, 2 Michael Road London SW6 2AN on 27 October 2010 (1 page)
12 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Gary De Sparham on 29 March 2010 (2 pages)
12 May 2010Director's details changed for Alan Andrews on 29 March 2010 (2 pages)
15 February 2010Termination of appointment of Helen Homan as a secretary (2 pages)
1 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
14 April 2009Return made up to 29/03/09; full list of members (4 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 May 2008Return made up to 29/03/08; full list of members (4 pages)
29 March 2007Incorporation (19 pages)