Company NameOne21 Designs Limited
Company StatusDissolved
Company Number04170039
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDevon Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(5 days after company formation)
Appointment Duration8 years, 2 months (closed 19 May 2009)
RoleCompany Director
Correspondence AddressFlat 16 S
City South City Road East
Manchester
M1 7HL
Secretary NameDaniel Teague
NationalityBritish
StatusResigned
Appointed05 March 2001(5 days after company formation)
Appointment Duration6 years, 3 months (resigned 25 June 2007)
RoleSecretary
Correspondence Address199 Greg Street
South Reddish
Stockport
Cheshire
SK5 7LY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSuite 10 4th Floor
No 2 Universal Square Devonshire
Street Manchester
Lancashire
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 July 2007Secretary resigned (1 page)
25 May 2006Particulars of mortgage/charge (3 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 April 2006Registered office changed on 20/04/06 from: suite 10 4TH floor no 2 universal square devonshire street manchester M12 6JH (1 page)
7 April 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(6 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2004Amended accounts made up to 30 September 2003 (4 pages)
22 April 2004Return made up to 28/02/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 April 2003Return made up to 28/02/03; full list of members (6 pages)
22 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 March 2002Registered office changed on 11/03/02 from: 40 princess street manchester greater manchester M1 6DE (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Registered office changed on 26/03/01 from: 40 princess street manchester M1 6DE (1 page)
26 March 2001New director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
28 February 2001Incorporation (10 pages)