Company NameDesign Holmes Southern Limited
Company StatusDissolved
Company Number11193940
CategoryPrivate Limited Company
Incorporation Date7 February 2018(6 years, 2 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Holmes
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS
Director NameMrs Annelesley Holmes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2018(2 days after company formation)
Appointment Duration3 years, 3 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS
Director NameMr Reginald Holmes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2018(2 days after company formation)
Appointment Duration3 years, 3 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS
Director NameMs Louise Emily Stone
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2018(2 days after company formation)
Appointment Duration3 years, 3 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS

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

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
8 March 2021Application to strike the company off the register (5 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
7 July 2020Previous accounting period extended from 28 February 2020 to 30 June 2020 (1 page)
16 June 2020Change of details for Mr Michael Holmes as a person with significant control on 12 June 2020 (2 pages)
16 June 2020Director's details changed for Mr Michael Holmes on 12 June 2020 (2 pages)
16 June 2020Director's details changed for Ms Louise Emily Stone on 12 June 2020 (2 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
22 February 2018Appointment of Mr Reginald Holmes as a director on 9 February 2018 (2 pages)
22 February 2018Appointment of Ms Louise Emily Stone as a director on 9 February 2018 (2 pages)
22 February 2018Appointment of Mrs Annelesley Holmes as a director on 9 February 2018 (2 pages)
22 February 2018Notification of Reginald Holmes as a person with significant control on 9 February 2018 (2 pages)
22 February 2018Notification of Louise Stone as a person with significant control on 9 February 2018 (2 pages)
22 February 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 1
(3 pages)
22 February 2018Notification of Annelesley Holmes as a person with significant control on 9 February 2018 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 1
(24 pages)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 1
(24 pages)