Company NameDesign & Details Limited
Company StatusDissolved
Company Number06258983
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date23 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Tabios Daley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityJamaican
StatusClosed
Appointed01 June 2007(1 week, 1 day after company formation)
Appointment Duration10 years, 2 months (closed 23 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address297 Snakes Lane East
Woodford Green
Ilford
Essex
IG8 7JL
Secretary NameDelceta Daley
NationalityJamaican
StatusClosed
Appointed01 June 2007(1 week, 1 day after company formation)
Appointment Duration10 years, 2 months (closed 23 August 2017)
RoleSecretary
Correspondence Address297 Snakes Lane East
Woodford Green
Ilford
Essex
IG8 7JL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£25,533
Cash£4,071
Current Liabilities£32,359

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 August 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
16 September 2016Liquidators' statement of receipts and payments to 8 July 2016 (14 pages)
3 August 2015Statement of affairs with form 4.19 (5 pages)
22 July 2015Registered office address changed from 297 Snakes Lane East Woodford Green Ilford Essex IG8 7JL to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 22 July 2015 (2 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
31 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
26 June 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(4 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
2 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Tabios Daley on 24 May 2010 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
26 July 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 June 2009Return made up to 24/05/09; full list of members (3 pages)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Registered office changed on 11/03/2009 from 106 tudor crecent ilford essex IG6 2RX (1 page)
11 March 2009Secretary's change of particulars / delceta daley / 01/05/2008 (1 page)
11 March 2009Director's change of particulars / tabios daley / 01/05/2008 (1 page)
11 March 2009Return made up to 24/05/08; full list of members (10 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007Registered office changed on 15/06/07 from: 329 ley street ilford essex IG1 4AA (1 page)
15 June 2007New director appointed (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Director resigned (1 page)
24 May 2007Incorporation (6 pages)