About

Registered Number: 05295878
Date of Incorporation: 24/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: The Long Barn, Duns Tew Road, Hempton, Oxfordshire, OX15 0QZ

 

Having been setup in 2004, Dempsey Designs Ltd are based in Hempton, Oxfordshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the business in the Companies House registry. 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
DEMPSEY, Deborah Joy 14 December 2004 - 1
DEMPSEY, Ian Thomas 14 December 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 14 February 2020
AA - Annual Accounts 11 February 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 01 December 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 18 December 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 10 December 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 21 December 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 19 January 2006
225 - Change of Accounting Reference Date 15 September 2005
395 - Particulars of a mortgage or charge 12 May 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
287 - Change in situation or address of Registered Office 23 December 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
NEWINC - New incorporation documents 24 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.