Company NameNo 17 The Design Room Limited
Company StatusDissolved
Company Number08803929
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 3 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Lesley Simmons
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Director NameMrs Jane Maria Godfrey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jane Maria Godfrey
50.00%
Ordinary
1 at £1Lesley Simmons
50.00%
Ordinary

Financials

Year2014
Net Worth-£440
Cash£108
Current Liabilities£10,207

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 March 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
25 March 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
25 February 2014Registered office address changed from 3 Bermerside House Green Royd Close Halifax HX3 0JY United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 3 Bermerside House Green Royd Close Halifax HX3 0JY United Kingdom on 25 February 2014 (1 page)
6 December 2013Termination of appointment of Jane Godfrey as a director (1 page)
6 December 2013Termination of appointment of Jane Godfrey as a director (1 page)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)