Company NameThe Design Element Limited
Company StatusDissolved
Company Number03232099
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lynne Martin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Johnston Close
Halstead
Essex
CO9 1NG
Secretary NameMaureen Caroline Mumford
NationalityBritish
StatusClosed
Appointed31 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset Cottage 88 Church Road
Sevington
Ashford
Kent
TN24 0LF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 24 First Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2EX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
2 March 2011Application to strike the company off the register (3 pages)
2 March 2011Application to strike the company off the register (3 pages)
1 September 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(14 pages)
1 September 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(14 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2009Return made up to 31/07/09; full list of members (5 pages)
29 September 2009Return made up to 31/07/09; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Return made up to 31/07/08; full list of members (5 pages)
2 October 2008Return made up to 31/07/08; full list of members (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Return made up to 31/07/07; full list of members (5 pages)
25 October 2007Return made up to 31/07/07; full list of members (5 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 September 2006Return made up to 31/07/06; full list of members (6 pages)
25 September 2006Return made up to 31/07/06; full list of members (6 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2005Return made up to 31/07/05; full list of members (6 pages)
12 August 2005Return made up to 31/07/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2005Memorandum and Articles of Association (2 pages)
27 January 2005Memorandum and Articles of Association (2 pages)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2004Return made up to 31/07/04; full list of members (5 pages)
14 October 2004Return made up to 31/07/04; full list of members (5 pages)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 August 2003Return made up to 31/07/03; full list of members (6 pages)
20 August 2003Return made up to 31/07/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 September 2002Return made up to 31/07/02; full list of members (5 pages)
27 September 2002Return made up to 31/07/02; full list of members (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 August 2001Return made up to 31/07/01; full list of members (6 pages)
28 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2001Registered office changed on 19/07/01 from: unit 24 first avenue bluebridge industrial estate halstead essex CO9 2EX (1 page)
19 July 2001Registered office changed on 19/07/01 from: unit 24 first avenue bluebridge industrial estate halstead essex CO9 2EX (1 page)
17 July 2001Return made up to 31/07/00; full list of members (6 pages)
17 July 2001Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Registered office changed on 10/07/01 from: 266 carshalton road sutton surrey SM1 4SB (1 page)
10 July 2001Registered office changed on 10/07/01 from: 266 carshalton road sutton surrey SM1 4SB (1 page)
28 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 February 2000Registered office changed on 03/02/00 from: unit 24 first avenue bluebridge industrial estate halstead essex CO9 2EX (1 page)
3 February 2000Registered office changed on 03/02/00 from: unit 24 first avenue bluebridge industrial estate halstead essex CO9 2EX (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 August 1999Return made up to 31/07/99; full list of members (5 pages)
16 August 1999Return made up to 31/07/99; full list of members (5 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 August 1998Return made up to 31/07/98; full list of members (5 pages)
8 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 March 1998Return made up to 31/07/97; full list of members (5 pages)
24 March 1998Return made up to 31/07/97; full list of members (5 pages)
27 August 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
27 August 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
26 September 1996Registered office changed on 26/09/96 from: unit 24 first avenue bluebridge industrial estate halstead essex CO9 2EX (1 page)
26 September 1996Registered office changed on 26/09/96 from: unit 24 first avenue bluebridge industrial estate halstead essex CO9 2EX (1 page)
16 August 1996New secretary appointed (1 page)
16 August 1996New director appointed (1 page)
15 August 1996Secretary resigned (2 pages)
15 August 1996Director resigned (2 pages)
15 August 1996Registered office changed on 15/08/96 from: 372 old street london EC1V 9LT (1 page)
15 August 1996Director resigned (2 pages)
15 August 1996Secretary resigned (2 pages)
15 August 1996Registered office changed on 15/08/96 from: 372 old street london EC1V 9LT (1 page)
31 July 1996Incorporation (12 pages)