This company is commonly known as Askedfor Designs Limited. The company was founded 18 years ago and was given the registration number 05491623. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..
Name | : | ASKEDFOR DESIGNS LIMITED |
---|---|---|
Company Number | : | 05491623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2005 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Queen Street Place, London, United Kingdom, EC4R 1AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 19 April 2011 | Active |
108 Greyhound Road, London, W6 8NT | Secretary | 02 July 2007 | Active |
Latinquarter, Flat 5, 1 Grasmere Road, Plaistow, London, United Kingdom, E13 0BA | Secretary | 18 March 2009 | Active |
9a Fitzgeorge Avenue, London, W14 0SY | Secretary | 20 September 2006 | Active |
1st Floor Alpine House, Unit 2 Honeypot Lane, London, NW9 9RX | Corporate Secretary | 26 October 2005 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 24 January 2013 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 27 June 2005 | Active |
Flat 11, Lansdowne House, Lansdowne Road, London, England, W11 3LP | Director | 24 January 2013 | Active |
1st Floor, 13 Norton Folgate, London, E1 6DB | Director | 02 July 2007 | Active |
108 Greyhound Road, London, W6 8NT | Director | 26 October 2005 | Active |
2nd, Floor, New Bond Street, London, W1S 2RN | Director | 02 April 2010 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 27 June 2005 | Active |
Afdh Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11, Savile Row, London, United Kingdom, W1S 3PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-03 | Address | Change registered office address company with date old address new address. | Download |
2015-12-18 | Officers | Termination secretary company with name termination date. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Officers | Termination director company with name termination date. | Download |
2015-05-14 | Officers | Termination director company with name termination date. | Download |
2014-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-03 | Accounts | Change account reference date company previous extended. | Download |
2013-08-06 | Address | Move registers to sail company. | Download |
2013-08-06 | Address | Change sail address company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.