Company NameChris Davies Design Limited
Company StatusDissolved
Company Number09247654
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 7 months ago)
Dissolution Date25 July 2023 (9 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Christopher James Davies
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2014(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 9 Brunel House, 1c Hainault Road
London
E11 1ED

Location

Registered AddressFlat 9 Brunel House
1c Hainault Road
London
E11 1ED
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London

Shareholders

1 at £1Christopher Davies
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
29 April 2023Application to strike the company off the register (1 page)
17 November 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 30 April 2021 (2 pages)
9 December 2021Confirmation statement made on 3 October 2021 with updates (5 pages)
26 November 2021Change of details for Mr Christopher Davies as a person with significant control on 3 October 2021 (2 pages)
20 July 2021Previous accounting period extended from 31 October 2020 to 30 April 2021 (1 page)
9 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
7 August 2020Micro company accounts made up to 31 October 2019 (2 pages)
17 October 2019Change of details for Mr Christopher Davies as a person with significant control on 13 September 2019 (2 pages)
17 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
17 October 2019Director's details changed for Mr Christopher James Davies on 13 September 2019 (2 pages)
17 October 2019Registered office address changed from Flat 15, Benhurst Court Leigham Court Road London SW16 2QN to Flat 9 Brunel House, 1C Hainault Road London E11 1ED on 17 October 2019 (1 page)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
7 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 October 2015Registered office address changed from 141 Abbots Park London SW2 3QZ England to Flat 15, Benhurst Court Leigham Court Road London SW16 2QN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 141 Abbots Park London SW2 3QZ England to Flat 15, Benhurst Court Leigham Court Road London SW16 2QN on 9 October 2015 (1 page)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Registered office address changed from 141 Abbots Park London SW2 3QZ England to Flat 15, Benhurst Court Leigham Court Road London SW16 2QN on 9 October 2015 (1 page)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)