DESIGNER LONDON LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2M 2PL
Company number 05737738
Status Liquidation
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address 37 SUN STREET, LONDON, EC2M 2PL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators statement of receipts and payments to 18 December 2015; Registered office address changed from 77 Meadow Way Old Windsor Windsor Berkshire SL4 2NY to 37 Sun Street London EC2M 2PL on 5 January 2015; Appointment of a voluntary liquidator. The most likely internet sites of DESIGNER LONDON LIMITED are www.designerlondon.co.uk, and www.designer-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Designer London Limited is a Private Limited Company. The company registration number is 05737738. Designer London Limited has been working since 09 March 2006. The present status of the company is Liquidation. The registered address of Designer London Limited is 37 Sun Street London Ec2m 2pl. . COBBOLD, Neil is a Secretary of the company. COBBOLD, Emma Louise is a Director of the company. COBBOLD, Neil David is a Director of the company. Secretary THORPE, Mark Edward has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary JCBS CONSULTANCIES has been resigned. Director THORPE, Mark Edward has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
COBBOLD, Neil
Appointed Date: 08 June 2011

Director
COBBOLD, Emma Louise
Appointed Date: 30 June 2008
50 years old

Director
COBBOLD, Neil David
Appointed Date: 15 March 2006
51 years old

Resigned Directors

Secretary
THORPE, Mark Edward
Resigned: 31 March 2008
Appointed Date: 15 March 2006

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 15 March 2006
Appointed Date: 09 March 2006

Secretary
JCBS CONSULTANCIES
Resigned: 08 June 2011
Appointed Date: 31 March 2008

Director
THORPE, Mark Edward
Resigned: 31 March 2008
Appointed Date: 15 March 2006
52 years old

Nominee Director
BUYVIEW LTD
Resigned: 15 March 2006
Appointed Date: 09 March 2006

DESIGNER LONDON LIMITED Events

19 Oct 2016
Liquidators statement of receipts and payments to 18 December 2015
05 Jan 2015
Registered office address changed from 77 Meadow Way Old Windsor Windsor Berkshire SL4 2NY to 37 Sun Street London EC2M 2PL on 5 January 2015
05 Jan 2015
Appointment of a voluntary liquidator
05 Jan 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19

05 Jan 2015
Statement of affairs with form 4.19
...
... and 34 more events
30 Aug 2006
Secretary resigned
15 Jun 2006
New secretary appointed;new director appointed
15 Jun 2006
Registered office changed on 15/06/06 from: 8/10 stamford hill london N16 6XZ
15 Jun 2006
New director appointed
09 Mar 2006
Incorporation

DESIGNER LONDON LIMITED Charges

2 October 2013
Charge code 0573 7738 0001
Delivered: 7 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…