Company NameCNP Design Limited
Company StatusDissolved
Company Number07250727
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameBellcraft Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr David Jacobson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 20 October 2015)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 585
Delavale House, High Street
Edgware
Middlesex
HA8 4DU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Christopher Howard Poole
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(2 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 2014)
RoleHairdressing
Country of ResidenceEngland
Correspondence Address17 Railway Street
Chatham
Kent
ME4 4HU

Location

Registered AddressDelavale House, PO Box 585
High Street
Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Christopher Poole
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2015Voluntary strike-off action has been suspended (1 page)
20 June 2015Voluntary strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2014Voluntary strike-off action has been suspended (1 page)
24 September 2014Voluntary strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
4 August 2014Application to strike the company off the register (3 pages)
25 July 2014Termination of appointment of Christopher Howard Poole as a director on 25 July 2014 (1 page)
25 July 2014Appointment of Mr David Jacobson as a director on 25 July 2014 (2 pages)
25 July 2014Termination of appointment of Christopher Howard Poole as a director on 25 July 2014 (1 page)
25 July 2014Appointment of Mr David Jacobson as a director on 25 July 2014 (2 pages)
19 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
12 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
16 May 2012Compulsory strike-off action has been suspended (1 page)
16 May 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
9 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
13 July 2010Appointment of Mr Christopher Howard Poole as a director (2 pages)
13 July 2010Appointment of Mr Christopher Howard Poole as a director (2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Company name changed bellcraft LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Company name changed bellcraft LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
3 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
3 June 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 June 2010 (2 pages)
3 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
3 June 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 June 2010 (2 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)