Company NameThe Design Embassy (Europe) Limited
Company StatusDissolved
Company Number06976996
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Brent Gareth Richards
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressDickson House Grove Road
Richmond
Surrey
TW10 6SP
Secretary NameMr Domenik Stephen Michael Strebel
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4, 19 Marlborough Road
Richmond
Surrey
TW10 6JT

Location

Registered AddressGrosvenor Gardens House
35/37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Brent Richards
100.00%
Ordinary

Financials

Year2014
Turnover£72,292
Gross Profit£47,064
Net Worth£37,226
Cash£321
Current Liabilities£11,280

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 2
(3 pages)
29 February 2012Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 2
(3 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
28 February 2011Director's details changed for Mr Brent Gareth Richards on 30 July 2010 (2 pages)
28 February 2011Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
28 February 2011Director's details changed for Mr Brent Gareth Richards on 30 July 2010 (2 pages)
19 January 2011Termination of appointment of Domenik Strebel as a secretary (2 pages)
19 January 2011Termination of appointment of Domenik Strebel as a secretary (2 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2009Incorporation (13 pages)
30 July 2009Incorporation (13 pages)