Company NameW1 Designs (London) Limited
Company StatusDissolved
Company Number08783916
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 5 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Feyzi Ozman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 509 Davina House Goswell Road
London
EC1V 7ET
Director NameMs Cigdem Ocaktan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityTurkish
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleMarketing Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address7 Ambleside Close
Hackney
London
E9 6EY
Director NameMs Cigdem Ocaktan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityTurkish
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleMarketing Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address7 Ambleside Close
Hackney
London
E9 6EY
Director NameMr Harold Jonathon Andrew Gorton Hartopp
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(10 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 January 2015)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressSuite 509 Davina House Goswell Road
London
EC1V 7ET

Location

Registered AddressSuite 509 Davina House Goswell Road
London
EC1V 7ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Feyzi Ozman
100.00%
Ordinary

Financials

Year2014
Net Worth£220
Cash£220

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
1 December 2017Termination of appointment of Harold Jonathon Andrew Gorton Hartopp as a director on 1 January 2015 (1 page)
1 December 2017Termination of appointment of Harold Jonathon Andrew Gorton Hartopp as a director on 1 January 2015 (1 page)
13 November 2017Appointment of Mr Feyzi Ozman as a director on 1 January 2014 (2 pages)
13 November 2017Appointment of Mr Feyzi Ozman as a director on 1 January 2014 (2 pages)
19 September 2017Registered office address changed from 7 Ambleside Close London E9 6EY to Suite 509 Davina House Goswell Road London EC1V 7ET on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 7 Ambleside Close London E9 6EY to Suite 509 Davina House Goswell Road London EC1V 7ET on 19 September 2017 (1 page)
5 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
23 January 2017Micro company accounts made up to 30 November 2016 (4 pages)
23 January 2017Micro company accounts made up to 30 November 2016 (4 pages)
12 October 2016Micro company accounts made up to 30 November 2015 (2 pages)
12 October 2016Micro company accounts made up to 30 November 2015 (2 pages)
23 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Termination of appointment of Cigdem Ocaktan as a director on 20 February 2016 (1 page)
23 February 2016Termination of appointment of Cigdem Ocaktan as a director on 20 February 2016 (1 page)
1 January 2016Appointment of Ms Cigdem Ocaktan as a director on 24 December 2015 (2 pages)
1 January 2016Appointment of Ms Cigdem Ocaktan as a director on 24 December 2015 (2 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(3 pages)
18 April 2015Registered office address changed from Suite 509 Davina House Goswell Road London EC1V 7ET to 7 Ambleside Close London E9 6EY on 18 April 2015 (1 page)
18 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(3 pages)
18 April 2015Registered office address changed from Suite 509 Davina House Goswell Road London EC1V 7ET to 7 Ambleside Close London E9 6EY on 18 April 2015 (1 page)
10 November 2014Appointment of Mr Harold Jonathon Andrew Gorton Hartopp as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Mr Harold Jonathon Andrew Gorton Hartopp as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Mr Harold Jonathon Andrew Gorton Hartopp as a director on 1 October 2014 (2 pages)
27 May 2014Termination of appointment of Cigdem Ocak as a director (1 page)
27 May 2014Termination of appointment of Cigdem Ocak as a director (1 page)
26 May 2014Director's details changed for Cigdem Ocaktan on 25 May 2014 (2 pages)
26 May 2014Director's details changed for Cigdem Ocaktan on 25 May 2014 (2 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
20 January 2014Registered office address changed from 7 Ambleside Close Hackney London E9 6EY on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 7 Ambleside Close Hackney London E9 6EY on 20 January 2014 (1 page)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
20 November 2013Incorporation (26 pages)
20 November 2013Incorporation (26 pages)