Company NameDesign Shoots Ltd
Company StatusDissolved
Company Number07593185
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew James Mellor
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Sarah Jean Mellor
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-12 Tavistock Square
London
WC1H 9LT

Location

Registered Address7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

60 at £1Mrs Sarah Jean Mellor
60.00%
Ordinary A
40 at £1Mrs Sarah Jean Mellor
40.00%
Ordinary B

Financials

Year2014
Net Worth£31,788
Cash£30,511
Current Liabilities£2,805

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

6 June 2013Delivered on: 12 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 June 2013Delivered on: 11 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
21 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Registration of charge 075931850002 (6 pages)
11 June 2013Registration of charge 075931850001 (18 pages)
10 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Registered office address changed from 25 New Road Melbourn Royston Herts SG8 6BX England on 19 November 2012 (1 page)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
8 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
6 April 2011Incorporation (35 pages)