Company NameGraham Davison Kitchen Designer Limited
Company StatusDissolved
Company Number05139294
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Graham Alan Davison
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleKitchen Designer
Country of ResidenceEngland
Correspondence Address49 Sutherland Drive
Sunderland
Tyne & Wear
SR4 8RJ
Secretary NameMr Steven Gardiner
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address25 Partridge Close
Ayton
Washington
Tyne & Wear
NE38 0ES
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.4kitchendesign.co.uk

Location

Registered Address49 Sutherland Drive
The Broadway Grindon
Sunderland
Tyne & Wear
SR4 8RJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardSt Anne's
Built Up AreaSunderland

Shareholders

1 at £1Graham Davison
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,488
Cash£5,182
Current Liabilities£26,659

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Filing History

7 November 2020Compulsory strike-off action has been discontinued (1 page)
6 November 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
16 May 2020Compulsory strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
29 July 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
7 December 2018Notification of Graham Davison as a person with significant control on 6 April 2016 (2 pages)
22 August 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 5 April 2018 (5 pages)
8 March 2018Total exemption full accounts made up to 5 April 2017 (5 pages)
22 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
18 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
29 February 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
16 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
4 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
19 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
17 August 2009Return made up to 27/05/09; full list of members (3 pages)
17 August 2009Return made up to 27/05/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
19 November 2008Return made up to 27/05/08; full list of members (3 pages)
19 November 2008Return made up to 27/05/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
6 June 2007Return made up to 27/05/07; full list of members (2 pages)
6 June 2007Return made up to 27/05/07; full list of members (2 pages)
5 June 2007Return made up to 27/05/06; full list of members (2 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 27/05/06; full list of members (2 pages)
25 May 2007Registered office changed on 25/05/07 from: 49 sutherland drive the broadway grindon sunderland tyne & wear SR4 8RJ (1 page)
25 May 2007Registered office changed on 25/05/07 from: 49 sutherland drive the broadway grindon sunderland tyne & wear SR4 8RJ (1 page)
12 December 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
12 December 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
12 December 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
15 December 2005Registered office changed on 15/12/05 from: 44 sutherland drive broadway grindon sunderland tyne & wear SR4 8RJ (1 page)
15 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
15 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
15 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
15 December 2005Registered office changed on 15/12/05 from: 44 sutherland drive broadway grindon sunderland tyne & wear SR4 8RJ (1 page)
25 May 2005Return made up to 27/05/05; full list of members (6 pages)
25 May 2005Return made up to 27/05/05; full list of members (6 pages)
14 October 2004Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page)
14 October 2004Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Registered office changed on 14/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Registered office changed on 14/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 May 2004Incorporation (16 pages)
27 May 2004Incorporation (16 pages)