Company NameHappy & Co Designs Limited
Company StatusDissolved
Company Number09625817
CategoryPrivate Limited Company
Incorporation Date5 June 2015(8 years, 10 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMiss Penelope Anne Wynne Capper
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2015(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Clarence Road
Wallington
Surrey
SM6 0EW
Director NameMr Jonathan David Frederick Holt
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(10 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement Flat 278 Ladbroke Grove
London
W10 5LP
Director NameMr Gary James Elton
Date of BirthMay 1943 (Born 81 years ago)
NationalityAustralian
StatusClosed
Appointed01 September 2016(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address33/31 Moo 4 Bophut
Koh Samui
Suratthani
84320
Thailand
Director NameMr Kadek Adi Putra
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIndonesian
StatusClosed
Appointed01 September 2016(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address33/31 Moo 4 Bophut
Koh Samui
Suratthani
84320
Thailand

Location

Registered Address1 Clarence Road
Wallington
Surrey
SM6 0EW
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2019Change of details for Miss Penelope Anne Wynne Capper as a person with significant control on 14 August 2019 (2 pages)
1 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
16 August 2018Director's details changed for Mr Gary James Elton on 16 August 2018 (2 pages)
16 August 2018Director's details changed for Mr Kadek Adi Putra on 16 August 2018 (2 pages)
16 August 2018Director's details changed for Mr Jonathan David Frederick Holt on 16 August 2018 (2 pages)
16 August 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 1 Clarence Road Wallington Surrey SM6 0EW on 16 August 2018 (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
21 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
2 August 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
29 July 2017Notification of Gary James Elton as a person with significant control on 29 July 2017 (2 pages)
29 July 2017Notification of Kadek Adi Putra as a person with significant control on 29 April 2016 (2 pages)
29 July 2017Notification of Kadek Adi Putra as a person with significant control on 29 July 2017 (2 pages)
29 July 2017Notification of Penelope Anne Wynne Capper as a person with significant control on 29 July 2017 (2 pages)
29 July 2017Notification of Jonathan David Frederick Holt as a person with significant control on 29 July 2017 (2 pages)
29 July 2017Notification of Jonathan David Frederick Holt as a person with significant control on 29 April 2016 (2 pages)
29 July 2017Notification of Gary James Elton as a person with significant control on 29 April 2016 (2 pages)
29 July 2017Notification of Penelope Anne Wynne Capper as a person with significant control on 6 June 2016 (2 pages)
17 November 2016Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
17 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 November 2016Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
3 November 2016Second filing for the appointment of Kadek Adi Putra as a director (6 pages)
3 November 2016Second filing for the appointment of Gary James Elton as a director (6 pages)
3 November 2016Second filing for the appointment of Gary James Elton as a director (6 pages)
3 November 2016Second filing for the appointment of Kadek Adi Putra as a director (6 pages)
3 November 2016Second filing of the annual return made up to 5 June 2016 (23 pages)
3 November 2016Second filing of the annual return made up to 5 June 2016 (23 pages)
12 September 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 200.000
(4 pages)
12 September 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 200.000
(4 pages)
24 August 2016Sub-division of shares on 6 April 2016 (4 pages)
24 August 2016Sub-division of shares on 6 April 2016 (4 pages)
15 August 2016Appointment of Mr Kadek Adi Putra as a director on 29 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 03/11/2016
(3 pages)
15 August 2016Appointment of Mr Gary James Elton as a director on 29 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 03/11/2016
(3 pages)
15 August 2016Appointment of Mr Gary James Elton as a director on 29 April 2016 (2 pages)
15 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 200
(7 pages)
15 August 2016Appointment of Mr Kadek Adi Putra as a director on 29 April 2016 (2 pages)
15 August 2016Appointment of Mr Kadek Adi Putra as a director on 29 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 03/11/2016
(3 pages)
15 August 2016Appointment of Mr Jonathan David Frederick Holt as a director on 29 April 2016 (2 pages)
15 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2016
(8 pages)
15 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2016
(8 pages)
15 August 2016Appointment of Mr Jonathan David Frederick Holt as a director on 29 April 2016 (2 pages)
15 August 2016Appointment of Mr Gary James Elton as a director on 29 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 03/11/2016
(3 pages)
3 August 2016Director's details changed (2 pages)
3 August 2016Director's details changed (2 pages)
1 August 2016Registered office address changed from 28B St. Peter's Street London N1 8JW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 28B St. Peter's Street London N1 8JW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 August 2016 (1 page)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)