About

Registered Number: 09094135
Date of Incorporation: 19/06/2014 (9 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 3 months ago)
Registered Address: 62 Church Hill, Loughton, Essex, IG10 1LB,

 

Design Objectives Worldwide Ltd was registered on 19 June 2014 and has its registered office in Loughton, Essex, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Crossley, Peter, The Objectivity Partnership Llp, Joy, Kevin Antony, Shurey, Vanessa for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSLEY, Peter 19 June 2014 - 1
THE OBJECTIVITY PARTNERSHIP LLP 26 October 2017 - 1
SHUREY, Vanessa 19 June 2014 27 March 2015 1
Secretary Name Appointed Resigned Total Appointments
JOY, Kevin Antony 15 June 2015 30 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 09 November 2017
AP02 - Appointment of corporate director 26 October 2017
AA01 - Change of accounting reference date 27 June 2017
CS01 - N/A 19 June 2017
CS01 - N/A 19 June 2017
CS01 - N/A 19 June 2017
CS01 - N/A 19 June 2017
CS01 - N/A 08 June 2017
MR04 - N/A 08 February 2017
AD01 - Change of registered office address 09 January 2017
TM02 - Termination of appointment of secretary 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 24 March 2016
TM01 - Termination of appointment of director 17 December 2015
MR04 - N/A 12 November 2015
AUD - Auditor's letter of resignation 06 October 2015
AP01 - Appointment of director 20 August 2015
RESOLUTIONS - N/A 22 July 2015
AR01 - Annual Return 17 July 2015
MR01 - N/A 14 July 2015
TM01 - Termination of appointment of director 23 June 2015
AP03 - Appointment of secretary 22 June 2015
AA01 - Change of accounting reference date 03 December 2014
SH08 - Notice of name or other designation of class of shares 14 October 2014
SH01 - Return of Allotment of shares 01 October 2014
RESOLUTIONS - N/A 17 September 2014
MR01 - N/A 29 August 2014
RESOLUTIONS - N/A 05 August 2014
CERTNM - Change of name certificate 05 August 2014
CONNOT - N/A 05 August 2014
NEWINC - New incorporation documents 19 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2015 Fully Satisfied

N/A

A registered charge 15 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.