R. W. Design Ltd was registered on 11 September 1998 with its registered office in Hertfordshire, it's status is listed as "Dissolved". Whittall, Roger Stephen, Whittall, Sally Jane are listed as directors of the company. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITTALL, Roger Stephen | 15 September 1998 | - | 1 |
WHITTALL, Sally Jane | 15 September 1998 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 February 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 November 2019 | |
DS01 - Striking off application by a company | 12 November 2019 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 15 September 2019 | |
AA - Annual Accounts | 15 April 2019 | |
CS01 - N/A | 21 September 2018 | |
AA - Annual Accounts | 16 April 2018 | |
CS01 - N/A | 16 September 2017 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 01 May 2015 | |
AR01 - Annual Return | 04 October 2014 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 06 October 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 02 October 2012 | |
AA - Annual Accounts | 16 May 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 26 September 2010 | |
CH01 - Change of particulars for director | 26 September 2010 | |
CH01 - Change of particulars for director | 26 September 2010 | |
AA - Annual Accounts | 12 May 2010 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 05 March 2009 | |
363a - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 06 March 2008 | |
363a - Annual Return | 03 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2007 | |
287 - Change in situation or address of Registered Office | 03 October 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 October 2007 | |
353 - Register of members | 03 October 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363a - Annual Return | 15 September 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363a - Annual Return | 16 September 2005 | |
AA - Annual Accounts | 11 March 2005 | |
363s - Annual Return | 17 September 2004 | |
AA - Annual Accounts | 15 January 2004 | |
363s - Annual Return | 01 October 2003 | |
AA - Annual Accounts | 16 December 2002 | |
363s - Annual Return | 16 September 2002 | |
AA - Annual Accounts | 11 January 2002 | |
363s - Annual Return | 19 September 2001 | |
AA - Annual Accounts | 17 November 2000 | |
363s - Annual Return | 19 September 2000 | |
AA - Annual Accounts | 09 December 1999 | |
363s - Annual Return | 09 September 1999 | |
288a - Notice of appointment of directors or secretaries | 25 September 1998 | |
288a - Notice of appointment of directors or secretaries | 25 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 1998 | |
287 - Change in situation or address of Registered Office | 18 September 1998 | |
288b - Notice of resignation of directors or secretaries | 18 September 1998 | |
288b - Notice of resignation of directors or secretaries | 18 September 1998 | |
NEWINC - New incorporation documents | 11 September 1998 |