Company NameP J Designs Ltd
Company StatusDissolved
Company Number06579079
CategoryPrivate Limited Company
Incorporation Date29 April 2008(16 years ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Peter James Tyler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleArchitectural Designer
Country of ResidenceUnited Kingdom
Correspondence Address19 Hill Barn
South Croydon
Surrey
CR2 0RU
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed29 April 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 April 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressAccess House Suite 9210
141 Morden Road
Mitcham
Surrey
CR4 4DG
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Peter James Tyler
100.00%
Ordinary

Financials

Year2014
Net Worth£1,675
Cash£14,674
Current Liabilities£12,999

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
5 March 2015Application to strike the company off the register (3 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 September 2014Registered office address changed from 19 Hill Barn South Croydon Surrey CR2 0RU England to Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 19 Hill Barn South Croydon Surrey CR2 0RU England to Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 19 Hill Barn South Croydon Surrey CR2 0RU England to Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG on 5 September 2014 (1 page)
23 July 2014Registered office address changed from 616 Challenge House Mitcham Road Croydon Surrey CR0 3AA to 19 Hill Barn South Croydon Surrey CR2 0RU on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 616 Challenge House Mitcham Road Croydon Surrey CR0 3AA to 19 Hill Barn South Croydon Surrey CR2 0RU on 23 July 2014 (1 page)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 October 2011Director's details changed for Mr Peter James Tyler on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Peter James Tyler on 28 October 2011 (2 pages)
10 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Peter James Tyler on 29 April 2010 (2 pages)
16 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Peter James Tyler on 29 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 June 2009Registered office changed on 11/06/2009 from 26A birdhurst road south croydon surrey CR2 7EA (1 page)
11 June 2009Return made up to 29/04/09; full list of members (3 pages)
11 June 2009Return made up to 29/04/09; full list of members (3 pages)
11 June 2009Registered office changed on 11/06/2009 from 26A birdhurst road south croydon surrey CR2 7EA (1 page)
11 June 2009Director's change of particulars / peter tyler / 29/04/2008 (1 page)
11 June 2009Director's change of particulars / peter tyler / 29/04/2008 (1 page)
4 June 2008Registered office changed on 04/06/2008 from challenge house 616 mitcham road croydon surrey CR0 3AA (1 page)
4 June 2008Registered office changed on 04/06/2008 from challenge house 616 mitcham road croydon surrey CR0 3AA (1 page)
1 May 2008Director appointed mr peter tyler (1 page)
1 May 2008Director appointed mr peter tyler (1 page)
30 April 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
30 April 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
29 April 2008Incorporation (14 pages)
29 April 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
29 April 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
29 April 2008Incorporation (14 pages)