Company NameD & T Design Ltd
Company StatusDissolved
Company Number08391017
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 3 months ago)
Dissolution Date5 December 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Andrii Borbat
Date of BirthNovember 1958 (Born 65 years ago)
NationalityUkraine
StatusClosed
Appointed26 June 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Ronald Markus Fleischer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address11 Avenue Princesse Grace
Monaco Mc 98000
Monaco
0

Contact

WebsiteIP

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Velvet Trading & Marketing Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£238
Cash£9,757
Current Liabilities£9,995

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
9 March 2017Registered office address changed from 80-83 Long Lane London EC1A 9ET to 12 Helmet Row London EC1V 3QJ on 9 March 2017 (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
15 July 2015Appointment of Mr Andrii Borbat as a director on 26 June 2015 (2 pages)
14 July 2015Termination of appointment of Ronald Markus Fleischer as a director on 26 June 2015 (1 page)
10 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
3 February 2015Registered office address changed from 42 Copperfield Street London England SE1 0DY to 80-83 Long Lane London EC1A 9ET on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 42 Copperfield Street London England SE1 0DY to 80-83 Long Lane London EC1A 9ET on 3 February 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
6 February 2013Incorporation (20 pages)