Company NameDo It Interior Design Limited
Company StatusDissolved
Company Number06837224
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameLudger Wuepping
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed20 December 2011(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 14 February 2017)
RoleDesigner
Country of ResidenceGermany
Correspondence Address7-9 Ferdinand Street
London
NW1 8ES
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Director NameMr Gunter Hans Heinrich Zimmer
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed17 March 2009(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Corringham Road
London
NW11 7BU
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 2009(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address7-9 Ferdinand Street
London
NW1 8ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

1 at £1Ludger Wupping
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
18 November 2016Application to strike the company off the register (3 pages)
18 November 2016Application to strike the company off the register (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 April 2015Registered office address changed from 5 Water Lane London NW1 8NZ to 7-9 Ferdinand Street London NW1 8ES on 28 April 2015 (1 page)
28 April 2015Director's details changed for Ludger Wuepping on 28 April 2015 (2 pages)
28 April 2015Director's details changed for Ludger Wuepping on 28 April 2015 (2 pages)
28 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Registered office address changed from 5 Water Lane London NW1 8NZ to 7-9 Ferdinand Street London NW1 8ES on 28 April 2015 (1 page)
28 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
19 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
20 November 2013Director's details changed for Ludger Wuepping on 15 November 2013 (2 pages)
20 November 2013Director's details changed for Ludger Wuepping on 15 November 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 March 2012Termination of appointment of Gunter Zimmer as a director (1 page)
19 March 2012Termination of appointment of Gunter Zimmer as a director (1 page)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
10 January 2012Appointment of Ludger Wuepping as a director (3 pages)
10 January 2012Appointment of Ludger Wuepping as a director (3 pages)
28 November 2011Administrative restoration application (3 pages)
28 November 2011Administrative restoration application (3 pages)
28 November 2011Annual return made up to 4 March 2011 with a full list of shareholders (14 pages)
28 November 2011Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
28 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 November 2011Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
28 November 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 November 2011Annual return made up to 4 March 2011 with a full list of shareholders (14 pages)
28 November 2011Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
28 November 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 November 2011Annual return made up to 4 March 2011 with a full list of shareholders (14 pages)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2009Registered office changed on 31/03/2009 from 5 water lane london NW1 8NZ (2 pages)
31 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
31 March 2009Registered office changed on 31/03/2009 from 5 water lane london NW1 8NZ (2 pages)
31 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
26 March 2009Registered office changed on 26/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
26 March 2009Registered office changed on 26/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
26 March 2009Director appointed gunter zimmer (2 pages)
26 March 2009Director appointed gunter zimmer (2 pages)
23 March 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
23 March 2009Appointment terminated director david parry (1 page)
23 March 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
23 March 2009Appointment terminated director david parry (1 page)
4 March 2009Incorporation (16 pages)
4 March 2009Incorporation (16 pages)