Company NameDesign Referral Service Limited
Company StatusDissolved
Company Number09079731
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 10 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(same day as company formation)
RoleCommercial Residential Property Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(same day as company formation)
RoleCommercial Residential Property Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £0.01Mr Mark Neil Steinberg
50.00%
Ordinary
500 at £0.01Mr Terence Shelby Cole
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
15 June 2017Application to strike the company off the register (3 pages)
15 June 2017Application to strike the company off the register (3 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(4 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(4 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
(4 pages)
19 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
(4 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 10
(41 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 10
(41 pages)
10 June 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
10 June 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)