Company NameDesign First Solutions Limited
Company StatusDissolved
Company Number10647764
CategoryPrivate Limited Company
Incorporation Date2 March 2017(7 years, 1 month ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Directors

Director NameMr Steven Donnelly
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2017(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 264 Manchester Road
Warrington
Cheshire
WA1 3RB
Secretary NameMr Steven Donnelly
StatusClosed
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 264 Manchester Road
Warrington
Cheshire
WA1 3RB

Location

Registered Address1st Floor 264 Manchester Road
Warrington
Cheshire
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
20 January 2022Application to strike the company off the register (1 page)
13 December 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
24 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
24 March 2020Withdrawal of a person with significant control statement on 24 March 2020 (2 pages)
25 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
13 February 2018Registered office address changed from 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB England to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 13 February 2018 (1 page)
16 January 2018Secretary's details changed for Mr Steven Donnelly on 1 January 2018 (1 page)
16 January 2018Director's details changed for Mr Steven Donnelly on 1 January 2018 (2 pages)
4 January 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
4 January 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
28 December 2017Notification of Steven Donnelly as a person with significant control on 2 March 2017 (2 pages)
28 December 2017Notification of Steven Donnelly as a person with significant control on 2 March 2017 (2 pages)
26 October 2017Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
26 October 2017Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
26 April 2017Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB on 26 April 2017 (1 page)
26 April 2017Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB on 26 April 2017 (1 page)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 1
(29 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 1
(29 pages)