About

Registered Number: 04774790
Date of Incorporation: 22/05/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 10 months ago)
Registered Address: Mor Don 14 Main Road, Ogmore By Sea, Bridgend, Vale Of Glamorgan, CF32 0PD

 

Established in 2003, Defni Design Ltd has its registered office in Bridgend, Vale Of Glamorgan, it's status is listed as "Dissolved". There is one director listed for this business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASTIER, Melanie Jane 22 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 01 May 2019
AA - Annual Accounts 21 January 2019
PSC01 - N/A 25 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 15 June 2004
395 - Particulars of a mortgage or charge 03 July 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.