Company NameD.L. Design Limited
Company StatusDissolved
Company Number05715659
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Daniel Levin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(2 days after company formation)
Appointment Duration5 years, 2 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Broom Lane
Salford
Manchester
Lancashire
M7 4FF
Director NameMalka Levin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(2 days after company formation)
Appointment Duration5 years, 2 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Broom Lane
Salford
Lancashire
M7 4FF
Secretary NameMalka Levin
NationalityBritish
StatusClosed
Appointed22 February 2006(2 days after company formation)
Appointment Duration5 years, 2 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Broom Lane
Salford
Lancashire
M7 4FF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3rd Floor Manchester House
86 Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
6 January 2011Application to strike the company off the register (3 pages)
6 January 2011Application to strike the company off the register (3 pages)
14 April 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
(5 pages)
14 April 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
(5 pages)
12 April 2010Director's details changed for Malka Levin on 19 February 2010 (2 pages)
12 April 2010Director's details changed for Malka Levin on 19 February 2010 (2 pages)
12 April 2010Director's details changed for Daniel Levin on 19 February 2010 (2 pages)
12 April 2010Director's details changed for Daniel Levin on 19 February 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 20/02/09; full list of members (3 pages)
8 May 2009Return made up to 20/02/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 March 2008Return made up to 20/02/08; no change of members (7 pages)
8 March 2008Return made up to 20/02/08; no change of members (7 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 March 2007Return made up to 20/02/07; full list of members (7 pages)
27 March 2007Return made up to 20/02/07; full list of members (7 pages)
28 April 2006New secretary appointed;new director appointed (2 pages)
28 April 2006New secretary appointed;new director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page)
10 April 2006Registered office changed on 10/04/06 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page)
10 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
20 February 2006Incorporation (9 pages)
20 February 2006Incorporation (9 pages)