Company NameDuchenne Design Limited
Company StatusDissolved
Company Number07901114
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 2 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)
Previous NameALAN Bates Design (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Mariana Zegianini
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Groveway
London
SE9 0AR
Secretary NameHaydn Calvin Wood
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBarrington House North Cadbury
Yeovil
Somerset
BA22 7DB

Contact

Websiteduchennedesign.com
Email address[email protected]
Telephone020 35328513
Telephone regionLondon

Location

Registered Address28 Ely Place
3rd Floor
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Mariana Zegianini
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,793
Cash£9,666
Current Liabilities£19,800

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
26 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 January 2015Secretary's details changed for Haydn Calvin Wood on 19 February 2014 (1 page)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
19 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 January 2014Director's details changed for Ms Mariana Zegianini on 9 January 2014 (2 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Director's details changed for Ms Mariana Zegianini on 9 January 2014 (2 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
3 February 2012Change of name notice (2 pages)
3 February 2012Company name changed alan bates design (uk) LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(2 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)