Company NameFirmdesigns Limited
Company StatusDissolved
Company Number06635347
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrevor Robert Wright
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (closed 24 February 2015)
RoleRainscreen Cladding
Country of ResidenceUnited Kingdom
Correspondence Address2
Alexander Road
Langdon Hills
Essex
SS16 6HD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Trevor Robert Wright
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
13 November 2013Accounts made up to 31 July 2013 (2 pages)
13 November 2013Accounts made up to 31 July 2013 (2 pages)
2 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
2 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
2 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
24 October 2012Accounts made up to 31 July 2012 (2 pages)
24 October 2012Accounts made up to 31 July 2012 (2 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
5 March 2012Accounts made up to 31 July 2011 (2 pages)
5 March 2012Accounts made up to 31 July 2011 (2 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
13 April 2011Accounts made up to 31 July 2010 (2 pages)
13 April 2011Accounts made up to 31 July 2010 (2 pages)
26 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
18 March 2010Accounts made up to 31 July 2009 (2 pages)
18 March 2010Accounts made up to 31 July 2009 (2 pages)
6 July 2009Return made up to 01/07/09; full list of members (3 pages)
6 July 2009Return made up to 01/07/09; full list of members (3 pages)
17 July 2008Ad 09/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 July 2008Director appointed trevor robert wright (2 pages)
17 July 2008Ad 09/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 July 2008Director appointed trevor robert wright (2 pages)
17 July 2008Registered office changed on 17/07/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
17 July 2008Registered office changed on 17/07/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
14 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
14 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
14 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
14 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
1 July 2008Incorporation (15 pages)
1 July 2008Incorporation (15 pages)