Company NameDesign 2 Limited
Company StatusDissolved
Company Number05339870
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSarah Anthea Chenevix Trench
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Grange Farm
Woodham Mortimer
Essex
CM9 6TL
Director NameNeil Jennings
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressWendon House
82 High Street
Kelvedon
Essex
CO5 9AA
Secretary NameNeil Jennings
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressWendon House
82 High Street
Kelvedon
Essex
CO5 9AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Flr, Boundary Hse
4 County Place, New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
7 October 2008Application for striking-off (2 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 February 2008Return made up to 24/01/08; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 February 2007Return made up to 24/01/07; full list of members (7 pages)
15 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 February 2006Return made up to 24/01/06; full list of members (7 pages)
18 March 2005Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2005New director appointed (2 pages)
25 February 2005New secretary appointed;new director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned (1 page)
24 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
24 January 2005Incorporation (16 pages)