Designers Of Health Limited was dissolved on 2023-04-11.
Designers Of Health was a private limited company that could have been found at 11 Kerris House Flat 11 Kerris House, 8 Tavy Close, London, SE11 4BJ, ENGLAND. This company (incorporated on 2020-06-22) was run by 2 directors.
Director Olajide P. who was appointed on 22 June 2020.
Director Dominic C. who was appointed on 22 June 2020.
The company was categorised as "other sports activities" (93199).
The most recent confirmation statement was filed on 2021-10-23 and last time the statutory accounts were filed was on 30 June 2021.
Designers Of Health Limited Address / Contact
Office Address
11 Kerris House Flat 11 Kerris House
Office Address2
8 Tavy Close
Town
London
Post code
SE11 4BJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12690350
Date of Incorporation
Mon, 22nd Jun 2020
Date of Dissolution
Tue, 11th Apr 2023
Industry
Other sports activities
End of financial Year
30th June
Company age
3 years old
Account next due date
Fri, 31st Mar 2023
Account last made up date
Wed, 30th Jun 2021
Next confirmation statement due date
Sun, 6th Nov 2022
Last confirmation statement dated
Sat, 23rd Oct 2021
Company staff
Olajide P.
Position: Director
Appointed: 22 June 2020
Dominic C.
Position: Director
Appointed: 22 June 2020
People with significant control
Dominic C.
Notified on
22 June 2020
Nature of control:
25-50% shares
Olajide P.
Notified on
22 June 2020
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2021-06-30
Balance Sheet
Net Assets Liabilities
2
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
2
Number Shares Allotted
2
Par Value Share
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
gazette
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 15th, July 2022
accounts
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Saturday 23rd October 2021
filed on: 8th, December 2021
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates Friday 23rd October 2020
filed on: 23rd, October 2020
confirmation statement
Free Download
(4 pages)
AD01
Registered office address changed from Flat 11 Kerris House London SE11 4BJ England to 11 Kerris House Flat 11 Kerris House 8 Tavy Close London SE11 4BJ on Friday 23rd October 2020
filed on: 23rd, October 2020
address
Free Download
(1 page)
PSC04
Change to a person with significant control Monday 22nd June 2020
filed on: 15th, October 2020
persons with significant control
Free Download
(2 pages)
CH01
On Monday 22nd June 2020 director's details were changed
filed on: 15th, October 2020
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.