About

Registered Number: 05491623
Date of Incorporation: 27/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 10 Queen Street Place, London, EC4R 1AG,

 

Based in London, Askedfor Designs Ltd was established in 2005, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELROUBI, Roubi Mohammed El Sayed 24 January 2013 11 May 2015 1
SIRATZKI, Jens 02 April 2010 11 May 2015 1
Secretary Name Appointed Resigned Total Appointments
SIRATZKI, Jens 18 March 2009 02 April 2010 1
SIRATZKI, Jens 20 September 2006 02 July 2007 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 16 December 2019
CH01 - Change of particulars for director 20 November 2019
CS01 - N/A 27 June 2019
PSC02 - N/A 21 June 2019
AA - Annual Accounts 06 October 2018
AD01 - Change of registered office address 05 September 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 03 August 2016
AD01 - Change of registered office address 03 August 2016
TM02 - Termination of appointment of secretary 18 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 08 July 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 15 July 2014
AA01 - Change of accounting reference date 03 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2013
RP04 - N/A 31 July 2013
AR01 - Annual Return 28 June 2013
CH04 - Change of particulars for corporate secretary 15 April 2013
AA - Annual Accounts 21 February 2013
AP04 - Appointment of corporate secretary 12 February 2013
AP01 - Appointment of director 12 February 2013
RP04 - N/A 01 October 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 02 May 2012
AD01 - Change of registered office address 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 29 June 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
SH01 - Return of Allotment of shares 24 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 May 2011
SH01 - Return of Allotment of shares 06 May 2011
AA - Annual Accounts 05 April 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AP01 - Appointment of director 07 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
AA - Annual Accounts 06 April 2010
DISS40 - Notice of striking-off action discontinued 16 February 2010
MISC - Miscellaneous document 14 January 2010
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 10 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 05 April 2008
395 - Particulars of a mortgage or charge 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
363s - Annual Return 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 13 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
GAZ1 - First notification of strike-off action in London Gazette 23 January 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 June 2011 Outstanding

N/A

Rent deposit deed 06 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.