Company NameForm Design (International) Limited
Company StatusDissolved
Company Number09678465
CategoryPrivate Limited Company
Incorporation Date9 July 2015(8 years, 9 months ago)
Dissolution Date20 February 2024 (2 months ago)
Previous NameForm-Structus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Michael Peter Chidzey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2015(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressForm Design (International) Limited Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
Director NameMr Paul Raymond Uttley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2015(same day as company formation)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence AddressForm Design (International) Limited Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
Director NameMr Andrew Edward Manington
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2015(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressForm Design (International) Limited Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ

Location

Registered AddressForm Design (International) Limited Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
17 July 2019Confirmation statement made on 27 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
19 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
18 July 2017Change of details for Mr Andrew Edward Mannington as a person with significant control on 6 July 2016 (2 pages)
18 July 2017Change of details for Mr Andrew Edward Mannington as a person with significant control on 6 July 2016 (2 pages)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
25 August 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 1
(3 pages)
25 August 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 1
(3 pages)
24 August 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 August 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (8 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (8 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)