Company NameDesign Studio 2 Ltd
Company StatusDissolved
Company Number05551337
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)
Dissolution Date6 July 2023 (9 months, 3 weeks ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Thierry Suc
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed01 September 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameMr Thierry Suc
NationalityFrench
StatusClosed
Appointed01 September 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameIan Bruce Cordingley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleChartered Engineer
Correspondence AddressKeepers 28 Ninhams Wood
Farnborough
Orpington
Kent
BR6 8NJ

Contact

Telephone020 89897312
Telephone regionLondon

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Thierry Andre Suc
100.00%
Ordinary

Financials

Year2014
Net Worth£23,161
Current Liabilities£43,322

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 July 2023Final Gazette dissolved following liquidation (1 page)
6 April 2023Return of final meeting in a creditors' voluntary winding up (16 pages)
6 April 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-27
(1 page)
9 February 2022Statement of affairs (8 pages)
9 February 2022Appointment of a voluntary liquidator (3 pages)
8 February 2022Resolutions
  • RES13 ‐ Co wind up 27/01/2022
(1 page)
7 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
13 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 13 November 2020 (1 page)
14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
4 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
6 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
18 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Secretary's details changed for Thierry Suc on 1 August 2015 (1 page)
20 October 2015Director's details changed for Thierry Suc on 1 August 2015 (2 pages)
20 October 2015Director's details changed for Thierry Suc on 1 August 2015 (2 pages)
20 October 2015Secretary's details changed for Thierry Suc on 1 August 2015 (1 page)
20 October 2015Director's details changed for Thierry Suc on 1 August 2015 (2 pages)
20 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Secretary's details changed for Thierry Suc on 1 August 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 September 2009Return made up to 01/09/09; full list of members (3 pages)
18 September 2009Return made up to 01/09/09; full list of members (3 pages)
4 September 2009Appointment terminated director ian cordingley (1 page)
4 September 2009Appointment terminated director ian cordingley (1 page)
20 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
20 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
10 October 2008Return made up to 01/09/08; no change of members (7 pages)
10 October 2008Return made up to 01/09/08; no change of members (7 pages)
16 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
16 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
5 December 2006Total exemption full accounts made up to 30 September 2006 (12 pages)
5 December 2006Total exemption full accounts made up to 30 September 2006 (12 pages)
24 October 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2005Incorporation (8 pages)
1 September 2005Incorporation (8 pages)