Company NameDe Valero Design Limited
Company StatusDissolved
Company Number04247206
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 9 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameDesign Dorset Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMs Juliet De Valero Wills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(4 days after company formation)
Appointment Duration15 years, 1 month (closed 09 August 2016)
RoleInterior Design
Country of ResidenceEngland
Correspondence AddressBarton Olivers
Cliff Road
Burton Bradstock
Dorset
DT6 4RB
Secretary NameChelmer Company Services Limited (Corporation)
StatusClosed
Appointed09 July 2001(4 days after company formation)
Appointment Duration15 years, 1 month (closed 09 August 2016)
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedevalerodesign.com

Location

Registered Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mrs J. De Valero Wills
100.00%
Ordinary

Financials

Year2014
Net Worth£3,024
Cash£1,230
Current Liabilities£1,117

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 July 2011Registered office address changed from 83 High Street Rayleigh Essex Ss7 7Ejw on 24 July 2011 (1 page)
24 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
24 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Juliet De Valero Wills on 5 July 2010 (2 pages)
30 July 2010Secretary's details changed for Chelmer Company Services Limited on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Juliet De Valero Wills on 5 July 2010 (2 pages)
30 July 2010Secretary's details changed for Chelmer Company Services Limited on 5 July 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 August 2009Return made up to 05/07/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 August 2008Return made up to 05/07/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 July 2007Return made up to 05/07/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 November 2006Company name changed design dorset LIMITED\certificate issued on 30/11/06 (2 pages)
31 July 2006Return made up to 05/07/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 July 2005Return made up to 05/07/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 August 2004Return made up to 05/07/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
26 July 2002Return made up to 05/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001New director appointed (2 pages)
5 July 2001Incorporation (20 pages)