About

Registered Number: 04883878
Date of Incorporation: 01/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 2 months ago)
Registered Address: Queens House, 8-9 Queen Street, London, EC4N 1SP

 

Based in London, Business Designs Ltd was founded on 01 September 2003, it's status in the Companies House registry is set to "Dissolved". Wyer, Michelle Ann is listed as a director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYER, Michelle Ann 16 October 2003 22 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 30 September 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AD01 - Change of registered office address 20 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 26 June 2012
AA01 - Change of accounting reference date 31 May 2012
RESOLUTIONS - N/A 18 October 2011
CC04 - Statement of companies objects 18 October 2011
AP01 - Appointment of director 18 October 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 29 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2010
AD01 - Change of registered office address 29 September 2010
AA - Annual Accounts 02 July 2010
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 18 September 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 01 September 2008
225 - Change of Accounting Reference Date 26 August 2008
287 - Change in situation or address of Registered Office 07 July 2008
287 - Change in situation or address of Registered Office 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
225 - Change of Accounting Reference Date 02 December 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 23 July 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 16 November 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 04 January 2005
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
287 - Change in situation or address of Registered Office 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.