About

Registered Number: 06339047
Date of Incorporation: 09/08/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (7 years ago)
Registered Address: 8 Castlegate, Tickhill, Doncaster, South Yorkshire, DN11 9QU

 

Based in Doncaster in South Yorkshire, Den Designs Ltd was registered on 09 August 2007, it's status is listed as "Dissolved". There are 3 directors listed as Watson, Margaret Jane Louise, Green, Jason Carl, Watson, Margaret for the company. 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
GREEN, Jason Carl 19 May 2011 - 1
WATSON, Margaret 19 May 2011 13 June 2011 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Margaret Jane Louise 09 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 10 January 2018
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 25 May 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 05 December 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 29 November 2013
AA - Annual Accounts 28 November 2013
DISS40 - Notice of striking-off action discontinued 19 October 2013
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AD01 - Change of registered office address 17 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AA - Annual Accounts 29 October 2012
DISS40 - Notice of striking-off action discontinued 01 September 2012
AR01 - Annual Return 30 August 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AD01 - Change of registered office address 07 June 2012
AR01 - Annual Return 14 June 2011
AP01 - Appointment of director 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
AP01 - Appointment of director 23 May 2011
CERTNM - Change of name certificate 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AP01 - Appointment of director 19 May 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 22 May 2009
363s - Annual Return 22 October 2008
287 - Change in situation or address of Registered Office 26 September 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
NEWINC - New incorporation documents 09 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.