Company NameDavid Ginn Designs Limited
Company StatusDissolved
Company Number06545850
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Maurice Ginn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address31 Wakering Road
Shoeburyness
Essex
SS3 9SY
Secretary NameFreda Ann Ginn
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address31 Wakering Road
Shoeburyness
Essex
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1David Maurice Ginn
100.00%
Ordinary

Financials

Year2014
Net Worth£18,917
Cash£22
Current Liabilities£11,040

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
30 May 2015Application to strike the company off the register (3 pages)
30 May 2015Application to strike the company off the register (3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
28 October 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
9 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Termination of appointment of Freda Ginn as a secretary (1 page)
3 April 2012Termination of appointment of Freda Ginn as a secretary (1 page)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 December 2011Secretary's details changed for Freda Ann Ginn on 5 December 2011 (2 pages)
5 December 2011Secretary's details changed for Freda Ann Ginn on 5 December 2011 (2 pages)
5 December 2011Secretary's details changed for Freda Ann Ginn on 5 December 2011 (2 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for David Maurice Ginn on 27 March 2010 (2 pages)
19 April 2010Director's details changed for David Maurice Ginn on 27 March 2010 (2 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
27 March 2009Secretary's change of particulars / freda ginn / 27/03/2009 (1 page)
27 March 2009Secretary's change of particulars / freda ginn / 27/03/2009 (1 page)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
22 April 2008Secretary appointed freda ann ginn (2 pages)
22 April 2008Secretary appointed freda ann ginn (2 pages)
10 April 2008Director appointed david maurice ginn (2 pages)
10 April 2008Director appointed david maurice ginn (2 pages)
7 April 2008Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2008Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 March 2008Appointment terminated director incorporate directors LIMITED (1 page)
27 March 2008Incorporation (17 pages)
27 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
27 March 2008Appointment terminated director incorporate directors LIMITED (1 page)
27 March 2008Incorporation (17 pages)
27 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)