About

Registered Number: 04697560
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2014 (9 years and 6 months ago)
Registered Address: SPEARING INSOLVENCY, 25 Greenhill Street, Stratford-Upon-Avon, Warwickshire, CV37 6LE

 

123 Internet Designs Ltd was founded on 13 March 2003 and are based in Warwickshire. We do not know the number of employees at this business. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITHERS, Lisa 17 March 2003 11 February 2005 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Clare 01 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 22 July 2014
4.68 - Liquidator's statement of receipts and payments 08 April 2014
4.68 - Liquidator's statement of receipts and payments 25 March 2013
AD01 - Change of registered office address 03 April 2012
4.68 - Liquidator's statement of receipts and payments 29 February 2012
RESOLUTIONS - N/A 17 February 2011
4.20 - N/A 17 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 05 January 2006
287 - Change in situation or address of Registered Office 05 May 2005
363s - Annual Return 25 April 2005
287 - Change in situation or address of Registered Office 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 25 June 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.