About

Registered Number: 02774949
Date of Incorporation: 18/12/1992 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: Palmerston House, 814 Brighton Road, Purley, Surrey, CR8 2BR

 

Violet Designs Ltd was founded on 18 December 1992 and are based in Surrey, it's status is listed as "Dissolved". There are 2 directors listed for the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAD, Lorraine Ida 18 December 1992 - 1
HEAD, John Gordon 18 December 1992 23 December 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 05 November 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 14 September 2015
AR01 - Annual Return 09 January 2015
SH01 - Return of Allotment of shares 09 January 2015
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 29 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 07 September 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 19 September 2011
MG01 - Particulars of a mortgage or charge 23 October 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 02 November 2005
363a - Annual Return 05 February 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 06 February 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 07 January 2003
AA - Annual Accounts 31 October 2002
CERTNM - Change of name certificate 15 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
363a - Annual Return 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 07 November 2001
288c - Notice of change of directors or secretaries or in their particulars 07 November 2001
287 - Change in situation or address of Registered Office 06 November 2001
AA - Annual Accounts 02 November 2001
363a - Annual Return 19 January 2001
288c - Notice of change of directors or secretaries or in their particulars 18 January 2001
288a - Notice of appointment of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
AA - Annual Accounts 02 November 2000
363a - Annual Return 30 December 1999
AA - Annual Accounts 21 October 1999
363a - Annual Return 12 February 1999
AA - Annual Accounts 03 February 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 18 April 1997
363s - Annual Return 27 December 1996
288c - Notice of change of directors or secretaries or in their particulars 03 November 1996
288c - Notice of change of directors or secretaries or in their particulars 03 November 1996
AA - Annual Accounts 16 October 1996
363s - Annual Return 21 December 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
RESOLUTIONS - N/A 20 March 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 08 February 1995
RESOLUTIONS - N/A 13 September 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 20 December 1993
288 - N/A 24 December 1992
288 - N/A 24 December 1992
NEWINC - New incorporation documents 18 December 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.