About

Registered Number: 04437148
Date of Incorporation: 13/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: 35 Couthurst Road, London, SE3 8TN

 

Dutch By Design Ltd was founded on 13 May 2002 and are based in London. The organisation employs 1-10 people. There is one director listed for this business at Companies House. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Christopher Paul 13 May 2002 01 January 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
CS01 - N/A 28 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 11 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 11 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2014
AD01 - Change of registered office address 11 May 2014
AD01 - Change of registered office address 04 April 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 25 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2013
AA - Annual Accounts 28 February 2013
AD01 - Change of registered office address 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
TM02 - Termination of appointment of secretary 05 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 01 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2011
AD01 - Change of registered office address 01 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 27 March 2008
288a - Notice of appointment of directors or secretaries 04 June 2007
363a - Annual Return 25 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 31 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 13 June 2003
288b - Notice of resignation of directors or secretaries 17 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.