Company NameThe Old Design Limited
Company StatusDissolved
Company Number07370876
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameBronwyn Trevenen Edwards
Date of BirthMay 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 93 95 Mortimer Street
London
W1W 7GB
Director NameMarlon John Edwards
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 93 95 Mortimer Street
London
W1W 7GB
Secretary NameMarlon John Edwards
StatusClosed
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 93 95 Mortimer Street
London
W1W 7GB

Location

Registered AddressUnit 93 95 Mortimer Street
London
W1W 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,162
Cash£5
Current Liabilities£1,323

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (2 pages)
4 July 2017Application to strike the company off the register (2 pages)
17 November 2016Registered office address changed from Unit 357 10 Great Russel Street London England to Unit 93 95 Mortimer Street London W1W 7GB on 17 November 2016 (1 page)
17 November 2016Registered office address changed from Unit 357 10 Great Russel Street London England to Unit 93 95 Mortimer Street London W1W 7GB on 17 November 2016 (1 page)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 February 2016Registered office address changed from 2 Sunburst Close Marden Tonbridge Kent TN12 9TS to Unit 357 10 Great Russel Street London on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 2 Sunburst Close Marden Tonbridge Kent TN12 9TS to Unit 357 10 Great Russel Street London on 2 February 2016 (1 page)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 2
(4 pages)
11 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 2
(4 pages)
11 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 March 2014Registered office address changed from Flat 3 Number 63 Frith Street London W1D 3JW on 15 March 2014 (1 page)
15 March 2014Registered office address changed from Flat 3 Number 63 Frith Street London W1D 3JW on 15 March 2014 (1 page)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 March 2013Amended accounts made up to 30 September 2011 (3 pages)
22 March 2013Amended accounts made up to 30 September 2011 (3 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
9 September 2012Director's details changed for Marlon John Edwards on 9 September 2012 (2 pages)
9 September 2012Director's details changed for Bronwyn Trevenen Edwards on 9 September 2012 (2 pages)
9 September 2012Secretary's details changed for Marlon John Edwards on 9 September 2012 (1 page)
9 September 2012Director's details changed for Bronwyn Trevenen Edwards on 9 September 2012 (2 pages)
9 September 2012Secretary's details changed for Marlon John Edwards on 9 September 2012 (1 page)
9 September 2012Director's details changed for Marlon John Edwards on 9 September 2012 (2 pages)
9 September 2012Director's details changed for Marlon John Edwards on 9 September 2012 (2 pages)
9 September 2012Secretary's details changed for Marlon John Edwards on 9 September 2012 (1 page)
9 September 2012Director's details changed for Bronwyn Trevenen Edwards on 9 September 2012 (2 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
17 August 2011Registered office address changed from 21 Britannia Lofts 16-26 Banner Street London EC1Y 8QE on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from 21 Britannia Lofts 16-26 Banner Street London EC1Y 8QE on 17 August 2011 (2 pages)
9 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)