Company NameDesign Realisations Limited
Company StatusDissolved
Company Number06534934
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years ago)
Dissolution Date12 July 2016 (7 years, 8 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 NameMartin Joseph Savage
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWarnford Court
29 Throgmorton Street
London
EC2N 2AT
Director NameMr Martin Joseph Savage
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2012(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 16 February 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameATC Directors (UK) Limited (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address27 Mill Street
East Malling West Malling
West Malling
Kent
ME19 6DA

Location

Registered Address5th Floor 52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

100 at £1Atc Nominees (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
27 March 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London Engl and United Kingdom on 27 March 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
23 February 2012Appointment of Martin Joseph Savage as a director (1 page)
23 February 2012Termination of appointment of Martin Savage as a director (1 page)
16 February 2012Appointment of Martin Joseph Savage as a director (2 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 September 2011Termination of appointment of Atc Directors (Uk) Limited as a director (1 page)
2 September 2011Registered office address changed from 27 Mill Street East Malling Kent ME19 6DA United Kingdom on 2 September 2011 (1 page)
2 September 2011Termination of appointment of Atc Corporate Secretaries Limited as a secretary (1 page)
2 September 2011Registered office address changed from 27 Mill Street East Malling Kent ME19 6DA United Kingdom on 2 September 2011 (1 page)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Amended accounts made up to 31 March 2009 (6 pages)
16 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 April 2009Return made up to 14/03/09; full list of members (3 pages)
18 September 2008Director's change of particulars / atc directors (uk) LIMITED / 16/09/2008 (1 page)
18 September 2008Secretary's change of particulars / atc corporate secretaries LIMITED / 16/09/2008 (1 page)
14 March 2008Incorporation (15 pages)