About

Registered Number: 05297591
Date of Incorporation: 26/11/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (8 years and 2 months ago)
Registered Address: Trinity View, 32 College Street, Stratford-Upon-Avon, Warwickshire, CV37 6BW

 

Having been setup in 2004, Design West Ltd are based in Stratford-Upon-Avon, Warwickshire. We do not know the number of employees at this organisation. There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Sally Judith 26 November 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 08 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 01 August 2014
CH01 - Change of particulars for director 10 February 2014
CH03 - Change of particulars for secretary 10 February 2014
AD01 - Change of registered office address 10 February 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 27 July 2012
CH01 - Change of particulars for director 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
AD01 - Change of registered office address 06 June 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 13 June 2007
363a - Annual Return 18 January 2007
AAMD - Amended Accounts 08 September 2006
AA - Annual Accounts 26 July 2006
225 - Change of Accounting Reference Date 23 February 2006
363a - Annual Return 09 January 2006
353 - Register of members 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.