About

Registered Number: 05608468
Date of Incorporation: 01/11/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 5 months ago)
Registered Address: 177 Kingsley Road, Hounslow, Middlesex, TW3 4AS

 

Having been setup in 2005, Design Removed Ltd are based in Middlesex. Raniga, Anand, Parmar, Hitesh Rajnikant are the current directors of Design Removed Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANIGA, Anand 01 November 2005 - 1
PARMAR, Hitesh Rajnikant 01 November 2005 27 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 12 March 2018
DISS16(SOAS) - N/A 09 December 2017
DISS40 - Notice of striking-off action discontinued 09 December 2017
CS01 - N/A 08 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 13 February 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AA - Annual Accounts 31 August 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 15 December 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 22 December 2012
CH01 - Change of particulars for director 22 December 2012
CH01 - Change of particulars for director 22 December 2012
CH01 - Change of particulars for director 22 December 2012
CH03 - Change of particulars for secretary 22 December 2012
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 07 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 19 March 2010
SH01 - Return of Allotment of shares 19 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 06 June 2009
DISS40 - Notice of striking-off action discontinued 10 April 2009
363a - Annual Return 08 April 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363s - Annual Return 27 May 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
287 - Change in situation or address of Registered Office 11 November 2005
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.