RE DESIGN (LONDON) LIMITED
Status | DISSOLVED |
Company No. | 05683138 |
Category | Private Limited Company |
Incorporated | 21 Jan 2006 |
Age | 18 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 02 Dec 2022 |
Years | 1 year, 5 months, 30 days |
SUMMARY
RE DESIGN (LONDON) LIMITED is an dissolved private limited company with number 05683138. It was incorporated 18 years, 4 months, 11 days ago, on 21 January 2006 and it was dissolved 1 year, 5 months, 30 days ago, on 02 December 2022. The company address is 46 Vivian Avenue 46 Vivian Avenue, London, NW4 3XP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 May 2022
Action Date: 27 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2021
Action Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jun 2020
Action Date: 27 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2019
Action Date: 27 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jun 2018
Action Date: 27 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-27
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2017
Action Date: 09 Apr 2017
Category: Address
Type: AD01
Old address: Studio 5 All Saints Road London W11 1HH England
Change date: 2017-04-09
New address: 46 Vivian Avenue Hendon Central London NW4 3XP
Documents
Liquidation voluntary statement of affairs with form attached
Date: 06 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination secretary company with name termination date
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-27
Officer name: Howard Lionel Morris
Documents
Termination secretary company with name termination date
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-27
Officer name: Howard Lionel Morris
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-27
New address: Studio 5 All Saints Road London W11 1HH
Old address: Studio 5 All Saints Road London W11 1HH England
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
Old address: 6 Shirehall Park London NW4 2QL
New address: Studio 5 All Saints Road London W11 1HH
Change date: 2016-01-27
Documents
Gazette filings brought up to date
Date: 12 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption full
Date: 18 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Fiona Mcknight
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / fiona mcknight / 18/09/2008
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / fiona hussey mcknight / 03/03/2007
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/08; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/07; full list of members
Documents
Legacy
Date: 24 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/01/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
5 UPPER PARK ROAD,LONDON,NW3 2UN
Number: | 08051064 |
Status: | ACTIVE |
Category: | Private Limited Company |
717 GREEN LANES,LONDON,N21 3RX
Number: | 10011879 |
Status: | ACTIVE |
Category: | Private Limited Company |
310 HARROW ROAD,WEMBLEY,,HA9 6LL
Number: | 08014913 |
Status: | ACTIVE |
Category: | Private Limited Company |
018 ADAMSON HOUSE TOWERS BUSINESS PARK,MANCHESTER,M20 2YY
Number: | 11503402 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTECOST RENEWAL MINISTRIES (PENTECOST CHAPEL)
1 CRAIL ROW,LONDON,SE17 1AD
Number: | 05124890 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
14, DORSET AVENUE,MIDDLESEX,UB4 8NR
Number: | 05562876 |
Status: | ACTIVE |
Category: | Private Limited Company |