Warning: file_put_contents(c/1ff9cd59f0c794d1664d2141486a8dbd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9f221a8f9efbd70747ba9993fd43ab8b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Design Three Seven Limited, N3 2LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DESIGN THREE SEVEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Design Three Seven Limited. The company was founded 7 years ago and was given the registration number 10433233. The firm's registered office is in FINCHLEY. You can find them at 1st Floor, 314 Regents Park Road, Finchley, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DESIGN THREE SEVEN LIMITED
Company Number:10433233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2016
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor, 314 Regents Park Road, Finchley, London, United Kingdom, N3 2LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT

Director18 October 2016Active
The Old Coach House Cottage, Theobalds Park Road, Enfield, England, EN2 9BD

Director02 December 2016Active

People with Significant Control

Mrs Jacqueline Donna Buckley
Notified on:31 March 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Michael Buckley
Notified on:31 March 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-12Dissolution

Dissolution application strike off company.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Miscellaneous

Legacy.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2019-01-14Persons with significant control

Change to a person with significant control without name date.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Officers

Change person director company with change date.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.