Company number 03439725
Status Liquidation
Incorporation Date 25 September 1997
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Liquidators statement of receipts and payments to 16 August 2013; Liquidators statement of receipts and payments to 16 August 2012; Liquidators statement of receipts and payments to 16 August 2011. The most likely internet sites of DESIGNATION.COM LTD are www.designationcom.co.uk, and www.designation-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Designation Com Ltd is a Private Limited Company.
The company registration number is 03439725. Designation Com Ltd has been working since 25 September 1997.
The present status of the company is Liquidation. The registered address of Designation Com Ltd is 92 London Street Reading Berkshire Rg1 4sj. . PENN-SIMKINS, Carole Anne is a Secretary of the company. PENN-SIMKINS, Nigel Stuart is a Director of the company. Nominee Secretary FORMATION SECRETARIES LTD has been resigned. Secretary JAQUES, Joyce Margaret has been resigned. Secretary OP DEN BROUW, Lee Michell has been resigned. Nominee Director FORMATION NOMINEES LTD has been resigned. Director OP DEN BROUW, Arthur Stewart has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
FORMATION SECRETARIES LTD
Resigned: 25 September 1997
Appointed Date: 25 September 1997
Nominee Director
FORMATION NOMINEES LTD
Resigned: 25 September 1997
Appointed Date: 25 September 1997
DESIGNATION.COM LTD Events
14 Oct 2013
Liquidators statement of receipts and payments to 16 August 2013
27 Dec 2012
Liquidators statement of receipts and payments to 16 August 2012
03 Oct 2011
Liquidators statement of receipts and payments to 16 August 2011
09 Jun 2011
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT on 9 June 2011
07 Sep 2010
Registered office address changed from 130 Queens Road Reading Berkshire RG1 4DG on 7 September 2010
...
... and 43 more events
02 Oct 1997
New director appointed
02 Oct 1997
Registered office changed on 02/10/97 from: 4 twyford business park station road twyford reading RG10 9TU
02 Oct 1997
New secretary appointed
02 Oct 1997
New director appointed
25 Sep 1997
Incorporation