Fifth Floor
London
W1W 5PF
Director Name | Mr Paul Klug |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 October 2012(same day as company formation) |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Secretary Name | Mr Derek Adams |
---|---|
Status | Current |
Appointed | 08 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Website | www.disegnosq.com |
---|
Registered Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
50 at £1 | Derek Adams 50.00% Ordinary |
---|---|
50 at £1 | Paul Klug 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,919 |
Cash | £11,876 |
Current Liabilities | £26,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
29 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
29 October 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
23 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
29 September 2022 | Registered office address changed from Garden Studios 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 29 September 2022 (1 page) |
26 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
28 January 2021 | Micro company accounts made up to 31 December 2019 (8 pages) |
20 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
18 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 January 2018 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
1 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-06-27
|
9 March 2016 | Compulsory strike-off action has been suspended (1 page) |
9 March 2016 | Compulsory strike-off action has been suspended (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Registered office address changed from 36 Second Avenue London SW14 8QE to Garden Studios 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 36 Second Avenue London SW14 8QE to Garden Studios 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 June 2015 (1 page) |
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
8 October 2012 | Incorporation
|
8 October 2012 | Incorporation
|