Company NameDesignshops Ecommerce Limited
Company StatusDissolved
Company Number07514487
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 1 month ago)
Dissolution Date17 August 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Hillary
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Easedale Gardens
Gateshead
NE9 6PZ
Secretary NameMark Hillary
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address83 Easedale Gardens
Gateshead
NE9 6PZ

Contact

Websitedesignshops.co.uk

Location

Registered Address511 Durham Road
Gateshead
NE9 5EY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

80 at £1Mark Hillary
80.00%
Ordinary
20 at £1Fiona Hillary
20.00%
Ordinary

Financials

Year2014
Net Worth£7,874
Cash£14,503
Current Liabilities£6,629

Accounts

Latest Accounts30 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

5 February 2021Total exemption full accounts made up to 30 December 2020 (7 pages)
18 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
18 November 2020Current accounting period shortened from 28 February 2021 to 30 December 2020 (1 page)
25 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
13 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
20 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 November 2016Registered office address changed from The Axis Building Maingate Kingsway North Team Valley Gateshead NE11 0NQ to 511 Durham Road Gateshead NE9 5EY on 28 November 2016 (1 page)
28 November 2016Registered office address changed from The Axis Building Maingate Kingsway North Team Valley Gateshead NE11 0NQ to 511 Durham Road Gateshead NE9 5EY on 28 November 2016 (1 page)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)