Company NameDesign Trade Limited
Company StatusDissolved
Company Number07345600
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr John Carter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24b Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Secretary NameMr David Alfred Joseph Wiskin
StatusResigned
Appointed23 September 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2013)
RoleCompany Director
Correspondence Address24b Crown Street
Brentwood
Essex
CM14 4BA

Location

Registered Address24b Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1John Carter
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Accounts made up to 31 August 2013 (3 pages)
23 September 2014Accounts made up to 31 August 2014 (3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Termination of appointment of David Alfred Joseph Wiskin as a secretary on 1 June 2013 (1 page)
30 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Termination of appointment of David Alfred Joseph Wiskin as a secretary on 1 June 2013 (1 page)
30 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
28 May 2013Accounts made up to 31 August 2012 (4 pages)
17 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
23 March 2012Accounts made up to 31 August 2011 (2 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
29 September 2010Appointment of Mr John Carter as a director (2 pages)
28 September 2010Appointment of Mr David Alfred Joseph Wiskin as a secretary (1 page)
24 September 2010Termination of appointment of Laurence Adams as a director (1 page)
24 September 2010Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 24 September 2010 (1 page)
16 August 2010Registered office address changed from Regent House, 316 Beulah Hill London SE19 3HF United Kingdom on 16 August 2010 (1 page)
13 August 2010Incorporation (45 pages)