Company NameDesign Tribe Limited
Company StatusDissolved
Company Number06306372
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 10 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKenneth Wilson Max
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address28b Charteris Road
London
N4 3AB
Secretary NameMalena Wilson-Max
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAudit House 260 Field End Road
Eastcote
Middlesex
HA4 9LT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.ideasforchildren.com

Location

Registered Address28b Charteris Road
London
N4 3AB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

85 at £1Kenneth Wilson-max
85.00%
Ordinary
15 at £1Malena Wilson-max
15.00%
Ordinary

Financials

Year2014
Net Worth-£12,824
Cash£227
Current Liabilities£13,051

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
10 October 2012Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 10 October 2012 (1 page)
10 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
10 October 2012Director's details changed for Kenneth Wilson Max on 9 July 2012 (2 pages)
10 October 2012Director's details changed for Kenneth Wilson Max on 9 July 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
21 August 2011Termination of appointment of Malena Wilson-Max as a secretary (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 July 2010Secretary's details changed for Malena Wilson-Max on 9 July 2010 (1 page)
21 July 2010Capitals not rolled up (2 pages)
21 July 2010Director's details changed for Kenneth Wilson Max on 9 July 2010 (2 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Kenneth Wilson Max on 9 July 2010 (2 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
21 July 2010Secretary's details changed for Malena Wilson-Max on 9 July 2010 (1 page)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 August 2009Return made up to 09/07/09; full list of members (3 pages)
22 July 2009Return made up to 09/07/08; full list of members (3 pages)
22 July 2009Registered office changed on 22/07/2009 from the printworks 4A blake mews 1-17 station avenue kew gardens surrey TW9 3GA (1 page)
1 November 2008Total exemption small company accounts made up to 31 July 2008 (9 pages)
29 January 2008New director appointed (2 pages)
5 December 2007Ad 30/11/07--------- £ si [email protected]=98 £ ic 2/100 (1 page)
26 September 2007New secretary appointed (1 page)
25 September 2007Registered office changed on 25/09/07 from: 28B charteris road london N4 3AB (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)
9 July 2007Incorporation (5 pages)