Company NamePWD Design Limited
Company StatusActive - Proposal to Strike off
Company Number06399848
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Daniel Seffens
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(same day as company formation)
RoleGraphic And Broadcast Designer
Country of ResidenceUnited Kingdom
Correspondence Address16, Cambridge Avenue
Welling
Kent
DA16 2PJ
Director NameSarah Joanne Pretty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(2 days after company formation)
Appointment Duration16 years, 6 months
RoleCourt Administrator
Country of ResidenceEngland
Correspondence Address16 Cambridge Avenue
Welling
Kent
DA16 2PJ
Director NameMrs Christine Elizabeth Seffens
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2013(5 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Lowfield Street
Dartford
DA1 1HP
Secretary NameAlan Seffens
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCalle Estragon 52
Brisas Y Golf Iii, El Barranco, Villamartin
Orihuela Costa
Alicante
03189
Secretary NameSarah Joanne Pretty
NationalityBritish
StatusResigned
Appointed25 October 2007(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
RoleCourt Administrator
Country of ResidenceEngland
Correspondence Address16 Cambridge Avenue
Welling
Kent
DA16 2PJ
Secretary NameMrs Christine Elizabeth Seffens
StatusResigned
Appointed01 October 2009(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address16, Cambridge Avenue
Welling
Kent
DA16 2PJ

Contact

Websitepwd-design.co.uk
Email address[email protected]
Telephone020 83046684
Telephone regionLondon

Location

Registered Address16, Cambridge Avenue
Welling
Kent
DA16 2PJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardFalconwood and Welling
Built Up AreaGreater London

Financials

Year2013
Net Worth£62,740
Cash£83,846
Current Liabilities£50,666

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 October 2018 (5 years, 6 months ago)
Next Return Due30 October 2019 (overdue)

Filing History

9 March 2019Voluntary strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (3 pages)
31 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
15 May 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
6 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 December 2016Statement by Directors (1 page)
9 December 2016Solvency Statement dated 06/01/15 (1 page)
9 December 2016Statement of capital on 9 December 2016
  • GBP 1,238
(6 pages)
9 December 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 06/01/2015
(1 page)
9 December 2016Solvency Statement dated 06/01/15 (1 page)
9 December 2016Statement by Directors (1 page)
9 December 2016Statement of capital on 9 December 2016
  • GBP 1,238
(6 pages)
9 December 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 06/01/2015
(1 page)
3 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,238
(7 pages)
18 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,238
(7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,238
(7 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,238
(7 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 1,238
(4 pages)
7 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 1,238
(4 pages)
7 November 2013Appointment of Mrs Christine Elizabeth Seffens as a director (2 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders (7 pages)
7 November 2013Statement of capital following an allotment of shares on 3 March 2013
  • GBP 1,158
(5 pages)
7 November 2013Appointment of Mrs Christine Elizabeth Seffens as a director (2 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders (7 pages)
7 November 2013Statement of capital following an allotment of shares on 3 March 2013
  • GBP 1,158
(5 pages)
7 November 2013Statement of capital following an allotment of shares on 3 March 2013
  • GBP 1,158
(5 pages)
8 April 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 1,155
(3 pages)
8 April 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 1,155
(3 pages)
28 March 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
28 March 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
3 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 102
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 102
(3 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
12 January 2012Statement of capital following an allotment of shares on 18 October 2011
  • GBP 1,100
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 18 October 2011
  • GBP 1,100
(3 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
9 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2012Statement of capital following an allotment of shares on 18 October 2011
  • GBP 1,000
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,100
(4 pages)
5 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,100
(4 pages)
5 January 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
5 January 2012Statement of capital following an allotment of shares on 18 October 2011
  • GBP 1,000
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 102
(3 pages)
5 January 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
5 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 102
(3 pages)
17 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
28 October 2010Termination of appointment of Christine Seffens as a secretary (1 page)
28 October 2010Termination of appointment of Christine Seffens as a secretary (1 page)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 May 2010Director's details changed for Daniel Seffens on 22 October 2009 (1 page)
11 May 2010Director's details changed for Daniel Seffens on 22 October 2009 (1 page)
11 May 2010Director's details changed for Sarah Joanne Pretty on 22 October 2009 (1 page)
11 May 2010Director's details changed for Sarah Joanne Pretty on 22 October 2009 (1 page)
6 May 2010Termination of appointment of Sarah Pretty as a secretary (1 page)
6 May 2010Termination of appointment of Sarah Pretty as a secretary (1 page)
26 April 2010Termination of appointment of Alan Seffens as a secretary (1 page)
26 April 2010Termination of appointment of Alan Seffens as a secretary (1 page)
26 April 2010Appointment of Mrs Christine Elizabeth Seffens as a secretary (1 page)
26 April 2010Appointment of Mrs Christine Elizabeth Seffens as a secretary (1 page)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
16 October 2009Appointment of a secretary (1 page)
16 October 2009Appointment of a secretary (1 page)
8 January 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
8 January 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
29 December 2008Return made up to 16/10/08; full list of members (4 pages)
29 December 2008Return made up to 16/10/08; full list of members (4 pages)
26 October 2007New secretary appointed (1 page)
26 October 2007New secretary appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
16 October 2007Incorporation (15 pages)
16 October 2007Incorporation (15 pages)