Company NameDulwich Design Limited
Company StatusDissolved
Company Number06484082
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 2 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Heloise Clervaux Henderson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address210 Peckham Rye
London
SE22 0LU
Secretary NameMrs Rosemary Anne Broughton
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleAccountancy Practice Manager
Correspondence Address3 Lansdowne Road
Bromley
Kent
BR1 3LZ
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address3 High Street
Chislehurst
Kent
BR7 5AB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,376
Current Liabilities£23,503

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (3 pages)
14 February 2011Application to strike the company off the register (3 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Director's details changed for Heloise Clervaux Henderson on 25 January 2010 (2 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 1
(4 pages)
12 February 2010Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 12 February 2010 (1 page)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 1
(4 pages)
12 February 2010Director's details changed for Heloise Clervaux Henderson on 25 January 2010 (2 pages)
12 February 2010Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 12 February 2010 (1 page)
21 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
11 February 2009Location of debenture register (1 page)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from 3 high street chislehurst kent BR7 5AB (1 page)
11 February 2009Location of debenture register (1 page)
11 February 2009Registered office changed on 11/02/2009 from 3 high street chislehurst kent BR7 5AB (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Location of register of members (1 page)
29 April 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
29 April 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
25 March 2008Director appointed heloise clervaux henderson (2 pages)
25 March 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
25 March 2008Appointment Terminated Secretary key legal services (secretarial) LTD (1 page)
25 March 2008Secretary appointed rosemary anne broughton (2 pages)
25 March 2008Director appointed heloise clervaux henderson (2 pages)
25 March 2008Secretary appointed rosemary anne broughton (2 pages)
25 March 2008Appointment Terminated Director key legal services (nominees) LTD (1 page)
25 March 2008Appointment terminated director key legal services (nominees) LTD (1 page)
25 January 2008Incorporation (14 pages)
25 January 2008Incorporation (14 pages)