This company is commonly known as Design Republic Limited. The company was founded 21 years ago and was given the registration number 04527847. The firm's registered office is in LONDON. You can find them at Pearl Assurance House, 319 Ballards Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DESIGN REPUBLIC LIMITED |
---|---|---|
Company Number | : | 04527847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 September 2002 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pearl Assurance House, 319 Ballards Lane, London, N12 8LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Timberlake, Old Church Lane, Westley, Bury St. Edmunds, IP33 3TJ | Secretary | 18 June 2003 | Active |
4, Kemmann Lane, Great Cambourne, Cambridge, United Kingdom, CB23 5AT | Director | 18 June 2003 | Active |
Timberlake, Old Church Lane, Westley, Bury St. Edmunds, IP33 3TJ | Director | 18 June 2003 | Active |
Lanwades House, Moulton Road Kennett, Newmarket, CB8 7PW | Secretary | 05 September 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 05 September 2002 | Active |
2 The Street, Gazeley, Newmarket, CB8 8RD | Director | 05 September 2002 | Active |
Saffron Lodge, Rickmansworth Road, Chorleywood, Rickmansworth, United Kingdom, WD3 5SQ | Director | 26 April 2004 | Active |
Lanwades House, Moulton Road Kennett, Newmarket, CB8 7PW | Director | 05 September 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 05 September 2002 | Active |
Mrs Judith Anne Spenser Morris | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Address | : | Pearl Assurance House, 319 Ballards Lane, London, N12 8LY |
Nature of control | : |
|
Mr Michael Paul Spenser Morris | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | Pearl Assurance House, 319 Ballards Lane, London, N12 8LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-15 | Resolution | Resolution. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2018-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Officers | Termination director company with name termination date. | Download |
2017-04-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Address | Change sail address company with new address. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
2016-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Address | Change registered office address company with date old address new address. | Download |
2015-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-23 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.