Company NameDesign Therapy Limited
Company StatusDissolved
Company Number04638089
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJosephine Maitland Gregory
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleFashion Retailer
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Richard Charles Gregory
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleFashion Retailer
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameRichard Charles Gregory
StatusClosed
Appointed03 June 2010(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address36 Middle Road
Ingrave
Brentwood
Essex
CM13 3QN
Director NameVictoria Marie Gregory
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleFashion Retailer
Correspondence Address42 Bridge Street
Noak Bridge
Basildon
Essex
SS15 4AY
Secretary NameVictoria Marie Gregory
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleFashion Retailer
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitezakz.co.uk

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Josephine Maitland Gregory
33.33%
Ordinary
5k at £1Richard Charles Gregory
33.33%
Ordinary
5k at £1Victoria Marie Prudom
33.33%
Ordinary

Financials

Year2014
Net Worth-£30,685
Current Liabilities£158,045

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

6 September 2011Delivered on: 13 September 2011
Persons entitled: O Twelve Baytree Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies deposited being the "initial deposit" plus any other monies to be deposited.
Outstanding
10 September 2008Delivered on: 20 September 2008
Persons entitled: O Twelve Baytree Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenants interst in the account and deposit balance see image for full details.
Outstanding
6 May 2003Delivered on: 20 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 15,000
(5 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 15,000
(5 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 15,000
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 15,000
(5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 15,000
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 15,000
(3 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
7 June 2010Appointment of Richard Charles Gregory as a secretary (1 page)
4 June 2010Termination of appointment of Victoria Gregory as a secretary (1 page)
3 February 2010Secretary's details changed for Victoria Marie Gregory on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Victoria Marie Gregory on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mr Richard Charles Gregory on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Richard Charles Gregory on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Josephine Maitland Gregory on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Josephine Maitland Gregory on 3 February 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
1 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 March 2009Appointment terminated director victoria gregory (1 page)
2 January 2009Return made up to 02/01/09; full list of members (4 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 January 2008Return made up to 02/01/08; full list of members (3 pages)
1 June 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
19 April 2007Ad 30/03/07-30/03/07 £ si [email protected]=2997 £ ic 3/3000 (2 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
4 January 2007Return made up to 04/01/07; full list of members (3 pages)
5 January 2006Return made up to 03/01/06; full list of members (3 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
18 January 2005Return made up to 12/01/05; full list of members (7 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
31 January 2004Return made up to 15/01/04; full list of members (7 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
11 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 March 2003Ad 15/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003Secretary resigned (1 page)
15 January 2003Incorporation (31 pages)