Company NameDesign Room 72 Limited
Company StatusDissolved
Company Number05334592
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NameInfancy Clothing Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Jason Robert Horsford
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMr Jason Robert Horsford
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMs Adele Holgate
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House, 105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Jason Robert Horsford
50.00%
Ordinary
1 at £1Ms Adele Holgate
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,068
Current Liabilities£24,962

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Application to strike the company off the register (3 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 2
(3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
24 March 2011Secretary's details changed for Mr Jason Robert Horsford on 10 March 2011 (2 pages)
24 March 2011Registered office address changed from 4 the Drive Westcliff-on-Sea Essex SS0 8PN United Kingdom on 24 March 2011 (1 page)
24 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 March 2010Registered office address changed from Charter House, 105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 4 March 2010 (1 page)
4 March 2010Termination of appointment of Adele Holgate as a director (1 page)
4 March 2010Registered office address changed from Charter House, 105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 4 March 2010 (1 page)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Jason Robert Horsford on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Adele Holgate on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Jason Robert Horsford on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Jason Robert Horsford on 1 October 2009 (1 page)
8 February 2010Director's details changed for Adele Holgate on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Jason Robert Horsford on 1 October 2009 (1 page)
12 June 2009Company name changed infancy clothing LIMITED\certificate issued on 16/06/09 (2 pages)
2 March 2009Return made up to 17/01/09; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
16 April 2008Return made up to 17/01/08; full list of members (7 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Return made up to 17/01/07; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
10 October 2006Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
16 January 2006Return made up to 17/01/06; full list of members (7 pages)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Registered office changed on 01/02/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
17 January 2005Incorporation (13 pages)