Company NameDesigner Kitchen Studio Limited
Company StatusDissolved
Company Number05836645
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)
Previous NameDesign Kitchen Studio Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Darren Frost
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(1 day after company formation)
Appointment Duration15 years, 5 months (closed 16 November 2021)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House, 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameRichard Alan McClure
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address230 Hockley Road
Rayleigh
Essex
SS6 8EU
Secretary NameMr Kevin John Cornelius
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Neil Armstrong Way
Leigh On Sea
Essex
SS9 5UE
Director NameMr Dennis Keith Frost
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(1 day after company formation)
Appointment Duration8 years, 7 months (resigned 23 January 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House, 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMr Dennis Keith Frost
NationalityBritish
StatusResigned
Appointed06 June 2006(1 day after company formation)
Appointment Duration8 years, 7 months (resigned 23 January 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House, 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.designerkitchenstudio.com
Telephone01277 841122
Telephone regionBrentwood

Location

Registered AddressBroom House, 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Darren Frost
80.00%
Ordinary A
1 at £1Dennis Keith Frost
20.00%
Ordinary B

Financials

Year2014
Net Worth£1,024
Cash£5,078
Current Liabilities£8,214

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5
(4 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(4 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 January 2015Termination of appointment of Dennis Keith Frost as a director on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Dennis Keith Frost as a secretary on 23 January 2015 (1 page)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5
(5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 June 2011Secretary's details changed for Mr Dennis Keith Frost on 5 June 2011 (1 page)
17 June 2011Director's details changed for Mr Darren Frost on 5 June 2011 (2 pages)
17 June 2011Director's details changed for Mr Dennis Keith Frost on 5 June 2011 (2 pages)
17 June 2011Director's details changed for Mr Darren Frost on 5 June 2011 (2 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
17 June 2011Director's details changed for Mr Dennis Keith Frost on 5 June 2011 (2 pages)
17 June 2011Secretary's details changed for Mr Dennis Keith Frost on 5 June 2011 (1 page)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 5
(4 pages)
16 June 2010Director's details changed for Darren Frost on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Darren Frost on 5 June 2010 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Dennis Keith Frost on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Dennis Keith Frost on 5 June 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 June 2009Return made up to 05/06/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 June 2008Return made up to 05/06/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 June 2007Return made up to 05/06/07; full list of members (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Ad 06/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Company name changed design kitchen studio LIMITED\certificate issued on 13/06/06 (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
5 June 2006Incorporation (17 pages)