Company NameMydesign Project Ltd
Company StatusDissolved
Company Number07293133
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Director

Director NameMr Leon Anthony Spence
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Northwood Road, Thornton Heath
London
Surrey
CR7 8HQ

Contact

Telephone07 940362877
Telephone regionMobile

Location

Registered Address66 Northwood Road
Thornton Heath
Surrey
CR7 8HQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London

Financials

Year2013
Net Worth-£6,843
Cash£725
Current Liabilities£7,568

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
9 May 2017Application to strike the company off the register (3 pages)
14 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 July 2014Registered office address changed from Challenge House, Suite 104 616 Mitcham Road Croydon CR0 3AA England to 66 Northwood Road Thornton Heath Surrey CR7 8HQ on 30 July 2014 (1 page)
30 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Registered office address changed from Challenge House, Suite 104 616 Mitcham Road Croydon CR0 3AA England to 66 Northwood Road Thornton Heath Surrey CR7 8HQ on 30 July 2014 (1 page)
30 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
19 June 2014Registered office address changed from 21 Ramsey Court 122 Church Street Croydon Surrey CR0 1RF England on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 21 Ramsey Court 122 Church Street Croydon Surrey CR0 1RF England on 19 June 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 January 2014Registered office address changed from 324-340 Bensham Lane Thornton Heath Surrey CR7 7EQ England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 324-340 Bensham Lane Thornton Heath Surrey CR7 7EQ England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 324-340 Bensham Lane Thornton Heath Surrey CR7 7EQ England on 7 January 2014 (1 page)
27 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(3 pages)
27 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
13 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
31 March 2012Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
30 March 2012Registered office address changed from Day Lewis House 324-340 Bensham Lane Thornton Heath London Surrey CR7 8HQ United Kingdom on 30 March 2012 (1 page)
30 March 2012Registered office address changed from Day Lewis House 324-340 Bensham Lane Thornton Heath London Surrey CR7 8HQ United Kingdom on 30 March 2012 (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2010Incorporation (43 pages)
23 June 2010Incorporation (43 pages)