DESIGN FOR GOOD

138 Woodwarde Road 138 Woodwarde Road, London, SE22 8UR
StatusDISSOLVED
Company No.03608846
Category
Incorporated03 Aug 1998
Age25 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution16 Mar 2010
Years14 years, 2 months, 20 days

SUMMARY

DESIGN FOR GOOD is an dissolved with number 03608846. It was incorporated 25 years, 10 months, 2 days ago, on 03 August 1998 and it was dissolved 14 years, 2 months, 20 days ago, on 16 March 2010. The company address is 138 Woodwarde Road 138 Woodwarde Road, London, SE22 8UR.



Company Fillings

Gazette dissolved compulsory

Date: 16 Mar 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director colin porter

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/08/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/08/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/08/06

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/08/05

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 14/07/05 from: 4 milestones mutton hall hill heathfield east sussex TN21 8NE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed design for good LIMITED\certificate issued on 01/06/05

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/08/04

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/09/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/08/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/08/02

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/11/02

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 30/10/02 from: 35-39 old street london EC1V 9HX

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2002

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Resolution

Date: 24 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/08/01

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 25/10/01

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/08/00

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/08/99

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

247 UK DEVELOPMENTS LTD

4 CONGREVE APPROACH,LEEDS,LS17 9BN

Number:09699126
Status:ACTIVE
Category:Private Limited Company

ATLAS PROPERTY U.K. LIMITED

27 YORK MANSIONS,LONDON,SW11 4DL

Number:10794382
Status:ACTIVE
Category:Private Limited Company

B B ASSEMBLY SYSTEMS LTD

STAFFORD BUSINESS VILLAGE,STAFFORD,ST18 0TW

Number:11624926
Status:ACTIVE
Category:Private Limited Company

BLIND CROW LTD

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:07669645
Status:ACTIVE
Category:Private Limited Company

SPAN DESIGN LIMITED

SANS SOUCI,HEREFORD,HR2 6PJ

Number:04422695
Status:ACTIVE
Category:Private Limited Company

THE PSYCHOLOGY TEAM LIMITED

67 CHORLEY OLD ROAD,BOLTON,BL1 3AJ

Number:07958716
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source