About

Registered Number: 06258983
Date of Incorporation: 24/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2017 (6 years and 8 months ago)
Registered Address: Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS

 

Established in 2007, Design & Details Ltd has its registered office in Potters Bar in Hertfordshire. We don't currently know the number of employees at this business. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DALEY, Delceta 01 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 23 May 2017
4.68 - Liquidator's statement of receipts and payments 16 September 2016
4.20 - N/A 03 August 2015
AD01 - Change of registered office address 22 July 2015
RESOLUTIONS - N/A 21 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 August 2014
DISS40 - Notice of striking-off action discontinued 28 June 2014
AA - Annual Accounts 26 June 2014
DISS16(SOAS) - N/A 14 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 02 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 June 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 05 January 2011
AA01 - Change of accounting reference date 01 September 2010
AA - Annual Accounts 26 July 2010
AA - Annual Accounts 26 July 2010
363a - Annual Return 15 June 2009
DISS40 - Notice of striking-off action discontinued 12 March 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
287 - Change in situation or address of Registered Office 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
NEWINC - New incorporation documents 24 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.