Company NameDesigner Gallery Ltd
Company StatusDissolved
Company Number08571660
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 9 months ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Charanjeet Singh Rajvanci
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174-176 Green Street
London
E7 8JT
Director NameMrs Sunita Devi Kapoor
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 25 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174-176 Green Street
London
E7 8JT

Contact

Telephone020 85525481
Telephone regionLondon

Location

Registered Address174-176 Green Street
London
E7 8JT
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Shareholders

60 at £1Sunita Kapoor
60.00%
Ordinary
40 at £1Charanjeet Singh Rajwanci
40.00%
Ordinary

Financials

Year2014
Net Worth£5,716
Cash£9,953
Current Liabilities£44,791

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2017Total exemption full accounts made up to 31 May 2016 (3 pages)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Application to strike the company off the register (3 pages)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
26 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(3 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
16 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
13 March 2015Director's details changed for Mr Charanjeet Singh Rajvanci on 1 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Charanjeet Singh Rajvanci on 1 March 2015 (2 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Appointment of Mrs Sunita Devi Kapoor as a director (2 pages)
2 April 2014Director's details changed for Mr Charanjeet Singh Rajvanci on 1 March 2014 (2 pages)
2 April 2014Director's details changed for Mr Charanjeet Singh Rajvanci on 1 March 2014 (2 pages)
5 July 2013Director's details changed for Mr Charanjeet Singh Rajwanci on 17 June 2013 (2 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)