DUSTED DESIGN PARTNERS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3JE

Company number 05030292
Status Active
Incorporation Date 30 January 2004
Company Type Private Limited Company
Address STUDIO 5, 151 TOWER BRIDGE ROAD, LONDON, ENGLAND, SE1 3JE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of DUSTED DESIGN PARTNERS LIMITED are www.dusteddesignpartners.co.uk, and www.dusted-design-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Dusted Design Partners Limited is a Private Limited Company. The company registration number is 05030292. Dusted Design Partners Limited has been working since 30 January 2004. The present status of the company is Active. The registered address of Dusted Design Partners Limited is Studio 5 151 Tower Bridge Road London England Se1 3je. . HOLBURN, Darren Paul is a Secretary of the company. HOLBURN, Darren Paul is a Director of the company. WALL, David Michael is a Director of the company. Secretary VANTIS SECRETARIES LIMITED has been resigned. Director VANTIS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOLBURN, Darren Paul
Appointed Date: 30 January 2004

Director
HOLBURN, Darren Paul
Appointed Date: 30 January 2004
54 years old

Director
WALL, David Michael
Appointed Date: 30 January 2004
55 years old

Resigned Directors

Secretary
VANTIS SECRETARIES LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Director
VANTIS NOMINEES LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Persons With Significant Control

Dusted Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUSTED DESIGN PARTNERS LIMITED Events

01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 29 February 2016
04 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

06 Dec 2015
Total exemption small company accounts made up to 28 February 2015
24 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 30 more events
10 Mar 2004
Registered office changed on 10/03/04 from: 82 saint john street london EC1M 4JN
10 Mar 2004
Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100
10 Mar 2004
Secretary resigned
10 Mar 2004
Director resigned
30 Jan 2004
Incorporation

DUSTED DESIGN PARTNERS LIMITED Charges

18 November 2011
Rent deposit
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: Linden Homes LTD
Description: The deposit account of £2,700.
12 August 2010
Debenture
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…