Company NameDesign Interactive Limited
Company StatusDissolved
Company Number04021913
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)
Previous NameLifexplorations Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Leslie Van Mourik Holmes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Potternewton Lane
Leeds
West Yorkshire
LS7 3LW
Secretary NameAnnie Harriet Faulder
NationalityBritish
StatusClosed
Appointed15 December 2006(6 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 04 August 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Billiard Hall
4 North Hill Road
Leeds
LS6 2EN
Director NameAnnie Harriet Beatrice Faulder
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleConsultant
Correspondence Address2 Quarry Dene Park
Weetwood Lane
Leeds
West Yorkshire
LS16 8HH
Director NameDavid Williams
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Potternewton Lane
Leeds
West Yorkshire
LS7 3LW
Secretary NameMs Leslie Van Mourik Holmes
NationalityAmerican
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Potternewton Lane
Leeds
West Yorkshire
LS7 3LW
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address84 Potternewton Lane
Leeds
West Yorkshire
LS7 3LW
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Annie Faulder
50.00%
Ordinary A
1 at £1Ms Leslie Van Mourik Holmes
50.00%
Ordinary A

Financials

Year2014
Net Worth£412
Cash£759
Current Liabilities£2,042

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
4 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
15 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
6 July 2009Director's change of particulars / leslie holmes / 03/07/2009 (1 page)
4 July 2009Return made up to 27/06/09; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
17 July 2008Director's change of particulars / leslie holmes / 16/07/2008 (1 page)
16 July 2008Appointment terminated (1 page)
16 July 2008Appointment terminated secretary leslie holmes (1 page)
16 July 2008Return made up to 27/06/08; full list of members (3 pages)
1 April 2008Company name changed lifexplorations LIMITED\certificate issued on 05/04/08 (2 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (13 pages)
25 July 2007Return made up to 27/06/07; full list of members (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007New secretary appointed (3 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 September 2006Return made up to 27/06/06; full list of members (7 pages)
7 August 2006Registered office changed on 07/08/06 from: 259 otley road leeds west yorkshire LS16 5LQ (1 page)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 September 2005Return made up to 27/06/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Return made up to 27/06/04; full list of members (7 pages)
6 October 2004Director resigned (1 page)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 October 2003Return made up to 27/06/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 April 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
4 July 2001Return made up to 27/06/01; full list of members (7 pages)
29 June 2001Ad 18/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2000New director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
27 June 2000Incorporation (17 pages)