Company NameDesignrevel Ltd
Company StatusDissolved
Company Number07653839
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Fiona Marguerita Maher
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed11 June 2012(1 year after company formation)
Appointment Duration4 years, 2 months (closed 23 August 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brewery Business Centre The Old Brewery
Castle Eden
Hartlepool
Cleveland
TS27 4SU
Director NameMr Christopher Katongo Bungoni
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 23 August 2016)
RoleGlobal Business Development Director
Country of ResidenceEngland
Correspondence AddressThe Old Brewery Business Centre The Old Brewery
Castle Eden
Hartlepool
Cleveland
TS27 4SU
Director NameMr Christopher Katongo Bungoni
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCase Manager
Country of ResidenceEngland
Correspondence Address27 Duke Street
Seaham
Durham
SR7 0DQ
Director NameAbdulla Hasan Mohamed Saleh Al Ali
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEmirati
StatusResigned
Appointed01 February 2013(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressAbu Dhabi PO Box 110707
Abu Dhabi
United Arab Emirates

Contact

Websitedesignrevel.co.uk
Telephone01429 839239
Telephone regionHartlepool

Location

Registered AddressThe Old Brewery Business Centre The Old Brewery
Castle Eden
Hartlepool
Cleveland
TS27 4SU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Katongo Bungoni
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,436
Cash£41
Current Liabilities£31,397

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
22 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 February 2013Appointment of Abdulla Hasan Mohamed Saleh Al Ali as a director (2 pages)
13 February 2013Termination of appointment of Abdulla Ali as a director (1 page)
12 February 2013Termination of appointment of Christopher Bungoni as a director (1 page)
12 February 2013Appointment of Mr Christopher Katongo Bungoni as a director (2 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from the Old Brewery Business Centre the Old Brewery Castle Eden Hartlepool Cleveland TS27 4SU United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 June 2012 (1 page)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
12 June 2012Appointment of Ms Fiona Marguerita Maher as a director (2 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)