About

Registered Number: 04776527
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: MR C M STOREY, Derry, Narcot Lane, Chalfont St. Giles, Buckinghamshire, HP8 4DX

 

At Home Designs Ltd was registered on 23 May 2003 and has its registered office in Chalfont St. Giles, Buckinghamshire, it's status at Companies House is "Dissolved". The current directors of the organisation are Tovey, Elizabeth Jane, Dr, Ayling, Innes. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLING, Innes 30 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TOVEY, Elizabeth Jane, Dr 30 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 12 December 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 19 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 03 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 31 December 2012
AR01 - Annual Return 23 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
AD01 - Change of registered office address 22 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 28 November 2008
MEM/ARTS - N/A 19 May 2008
MEM/ARTS - N/A 19 May 2008
CERTNM - Change of name certificate 12 May 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 17 February 2007
363a - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
AA - Annual Accounts 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 16 June 2004
287 - Change in situation or address of Registered Office 07 April 2004
287 - Change in situation or address of Registered Office 20 October 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.