Company NameFederal Design Ltd
Company StatusDissolved
Company Number06801215
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 2 months ago)
Dissolution Date14 September 2010 (13 years, 6 months ago)

Directors

Director NameMr Stewart Adams
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 14 September 2010)
RoleCompany Director
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMrs Edwina Coales
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Appointment of Mr Stewart Adams as a director (2 pages)
9 October 2009Appointment of Mr Stewart Adams as a director (2 pages)
29 September 2009Appointment terminated director edwina coales (1 page)
29 September 2009Ad 25/09/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page)
29 September 2009Appointment Terminated Director nominee director LTD (1 page)
29 September 2009Registered office changed on 29/09/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR united kingdom (1 page)
29 September 2009Appointment Terminated Secretary nominee secretary LTD (1 page)
29 September 2009Ad 25/09/09 gbp si 999@1=999 gbp ic 1/1000 (1 page)
29 September 2009Appointment terminated secretary nominee secretary LTD (1 page)
29 September 2009Appointment Terminated Director edwina coales (1 page)
29 September 2009Registered office changed on 29/09/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR united kingdom (1 page)
29 September 2009Appointment terminated director nominee director LTD (1 page)
27 January 2009Registered office changed on 27/01/2009 from suite b 29 harley street london W1G 9QR united kingdom (1 page)
27 January 2009Registered office changed on 27/01/2009 from suite b 29 harley street london W1G 9QR united kingdom (1 page)
26 January 2009Incorporation (9 pages)
26 January 2009Incorporation (9 pages)