H.J. DESIGNS LIMITED
Status | DISSOLVED |
Company No. | 02995708 |
Category | Private Limited Company |
Incorporated | 25 Nov 1994 |
Age | 29 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2014 |
Years | 10 years, 4 months, 13 days |
SUMMARY
H.J. DESIGNS LIMITED is an dissolved private limited company with number 02995708. It was incorporated 29 years, 6 months, 8 days ago, on 25 November 1994 and it was dissolved 10 years, 4 months, 13 days ago, on 21 January 2014. The company address is Maria House Maria House, Brighton, BN1 5NP.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jan 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Sep 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Creasey
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mrs Hilary Creasey
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mr Peter William Creasey
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / peter creasey / 01/11/2008 / Title was: , now: mr; HouseName/Number was: , now: boleyn; Street was: boleyn 6 brighton road, now: 6 brighton road; Occupation was: proposed director, now: director
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Director and Secretary's Change of Particulars / hilary creasey / 01/11/2008 / Title was: , now: mrs; HouseName/Number was: , now: the old school house; Street was: the old school house, now: sutton; Area was: sutton, now: ; Occupation was: proposed director, now: director
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
Legacy
Date: 04 Dec 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Dec 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 04/12/06 from: maria house 35 millers road brighton east sussex BN1 5NP
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 10 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/01; full list of members
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 06 Jun 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/99; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/98; full list of members
Documents
Resolution
Date: 24 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/97; no change of members
Documents
Accounts with made up date
Date: 01 Oct 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 13 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/96; no change of members
Documents
Legacy
Date: 13 Dec 1996
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 13/12/96
Documents
Accounts with made up date
Date: 21 Aug 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Resolution
Date: 21 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/95; full list of members
Documents
Legacy
Date: 22 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Dec 1994
Category: Capital
Type: 88(2)R
Description: Ad 25/11/94--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 22 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 22/12/94 from: 66 baranscraig avenue patcham brighton BN1 8RE
Documents
Legacy
Date: 22 Dec 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/11
Documents
Legacy
Date: 09 Dec 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Dec 1994
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/11/94
Documents
Resolution
Date: 07 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 ADMIRAL WAY,SUNDERLAND,SR3 3XW
Number: | 08421386 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAMON COSTELLO (LONDON) LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11166563 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 1, 527 GREEN LANE,ILFORD,IG3 9RH
Number: | 11625725 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MAZARS LLP TOWER BRIDGE HOUSE,LONDON,E1W 1DD
Number: | 09610528 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JACKSONS CORNER PUTTENHAM HEATH ROAD,GUILDFORD,GU3 1DU
Number: | 04795309 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYGATE HOUSE,LONDON,NW5 3EW
Number: | 05602926 |
Status: | ACTIVE |
Category: | Private Limited Company |