About

Registered Number: 02767730
Date of Incorporation: 25/11/1992 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2017 (7 years and 8 months ago)
Registered Address: Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

 

Based in St Albans, Herts, Design Wizardry Ltd was established in 1992, it's status is listed as "Dissolved". There are 3 directors listed for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Ian Leonard 12 January 1993 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Judith Ann 24 January 1994 - 1
CLARKE, Kenneth James 12 January 1993 24 January 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 19 May 2017
AD01 - Change of registered office address 15 June 2016
RESOLUTIONS - N/A 13 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2016
4.70 - N/A 13 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH03 - Change of particulars for secretary 04 April 2016
AD01 - Change of registered office address 15 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 31 December 2009
CH03 - Change of particulars for secretary 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 09 March 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 15 February 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 03 February 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 01 March 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 19 November 1998
363s - Annual Return 19 November 1998
363s - Annual Return 06 January 1998
287 - Change in situation or address of Registered Office 13 November 1997
AA - Annual Accounts 06 November 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 11 November 1996
CERTNM - Change of name certificate 23 February 1996
AA - Annual Accounts 17 February 1996
363s - Annual Return 26 January 1996
363s - Annual Return 11 December 1994
AA - Annual Accounts 22 August 1994
RESOLUTIONS - N/A 05 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1994
288 - N/A 23 February 1994
363s - Annual Return 20 December 1993
287 - Change in situation or address of Registered Office 17 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1993
288 - N/A 29 January 1993
288 - N/A 29 January 1993
287 - Change in situation or address of Registered Office 29 January 1993
288 - N/A 17 December 1992
288 - N/A 17 December 1992
287 - Change in situation or address of Registered Office 17 December 1992
NEWINC - New incorporation documents 25 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.