About

Registered Number: 03416858
Date of Incorporation: 08/08/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 4 months ago)
Registered Address: 10 Coton Park Drive, Rugby, CV23 0WN,

 

Designcom Uk Ltd was setup in 1997, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Designcom Uk Ltd. The current directors of Designcom Uk Ltd are Ashmore, Lyn, Dr, Fox, Shirley Elaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASHMORE, Lyn, Dr 10 August 2003 03 April 2013 1
FOX, Shirley Elaine 08 August 1997 10 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 01 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 25 July 2017
AD01 - Change of registered office address 07 February 2017
AD01 - Change of registered office address 20 November 2016
AA - Annual Accounts 14 September 2016
CS01 - N/A 19 August 2016
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 13 August 2013
TM02 - Termination of appointment of secretary 25 July 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 18 July 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 24 August 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 19 August 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 12 August 2004
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
363s - Annual Return 30 August 2003
AA - Annual Accounts 24 August 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 24 August 1998
225 - Change of Accounting Reference Date 26 January 1998
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
NEWINC - New incorporation documents 08 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.