DESIGNSPIRIT LIMITED
LONDON DESIGN SPIRIT LIMITED BASEWICK LIMITED

Hellopages » Greater London » Southwark » SE1 3PH

Company number 03754908
Status Liquidation
Incorporation Date 20 April 1999
Company Type Private Limited Company
Address CENTURY HOUSE, 82 TANNER STREET, LONDON, SE1 3PH
Home Country United Kingdom
Nature of Business 7220 - Software consultancy and supply
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Order of court to wind up; Particulars of mortgage/charge; New secretary appointed. The most likely internet sites of DESIGNSPIRIT LIMITED are www.designspirit.co.uk, and www.designspirit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Designspirit Limited is a Private Limited Company. The company registration number is 03754908. Designspirit Limited has been working since 20 April 1999. The present status of the company is Liquidation. The registered address of Designspirit Limited is Century House 82 Tanner Street London Se1 3ph. . CLAYTON, Anna Olivia is a Secretary of the company. BARCLAY, Lorraine Hazel is a Director of the company. Secretary RYAN, Dominic James has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DALE, Peter David Sandwith has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director RYAN, Dominic James has been resigned. Director SANDWITH, James David has been resigned. The company operates in "Software consultancy and supply".


Current Directors

Secretary
CLAYTON, Anna Olivia
Appointed Date: 18 May 2000

Director
BARCLAY, Lorraine Hazel
Appointed Date: 05 May 1999
59 years old

Resigned Directors

Secretary
RYAN, Dominic James
Resigned: 16 May 2000
Appointed Date: 05 May 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 May 1999
Appointed Date: 20 April 1999

Director
DALE, Peter David Sandwith
Resigned: 16 May 2000
Appointed Date: 05 May 1999
84 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 May 1999
Appointed Date: 20 April 1999

Director
RYAN, Dominic James
Resigned: 16 May 2000
Appointed Date: 05 May 1999
57 years old

Director
SANDWITH, James David
Resigned: 16 May 2000
Appointed Date: 05 May 1999
51 years old

DESIGNSPIRIT LIMITED Events

28 Mar 2001
Order of court to wind up
13 Jul 2000
Particulars of mortgage/charge
07 Jun 2000
New secretary appointed
24 May 2000
Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00

19 May 2000
Secretary resigned;director resigned
...
... and 13 more events
20 May 1999
New director appointed
18 May 1999
Company name changed design spirit LIMITED\certificate issued on 19/05/99
12 May 1999
Company name changed basewick LIMITED\certificate issued on 13/05/99
11 May 1999
Registered office changed on 11/05/99 from: 120 east road london N1 6AA
20 Apr 1999
Incorporation

DESIGNSPIRIT LIMITED Charges

4 July 2000
Debenture
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…