Company NameSource Code Design Website Design Ltd
Company StatusDissolved
Company Number08350310
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 4 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Director

Director NameMr Mark Paul Bewick
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Pickersgill Court
Quay West Business Village
Sunderland
Tyne And Wear
SR5 2AQ

Location

Registered Address14 Pickersgill Court
Quay West Business Village
Sunderland
Tyne And Wear
SR5 2AQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

1 at £1Mark Bewick
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 October 2015Application to strike the company off the register (3 pages)
28 October 2015Application to strike the company off the register (3 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
26 February 2013Registered office address changed from Unit 52 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England on 26 February 2013 (2 pages)
26 February 2013Registered office address changed from Unit 52 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England on 26 February 2013 (2 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)