About

Registered Number: 04688977
Date of Incorporation: 06/03/2003 (21 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

 

2am Design Ltd was registered on 06 March 2003 and are based in Durham, it has a status of "Liquidation". 2am Design Ltd has 4 directors listed as Wilson, Alexandra Veronica, Wilson, Alexandra Veronica Anne, Clements, Alexander Gerald, Wilson, Michael Cyril at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Alexandra Veronica Anne 15 December 2015 - 1
CLEMENTS, Alexander Gerald 14 August 2015 01 April 2016 1
WILSON, Michael Cyril 06 March 2003 06 April 2015 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Alexandra Veronica 06 March 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 June 2020
RESOLUTIONS - N/A 30 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2020
LIQ02 - N/A 30 May 2020
CS01 - N/A 18 May 2020
DS02 - Withdrawal of striking off application by a company 06 May 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 26 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 27 April 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 17 December 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 15 January 2009
287 - Change in situation or address of Registered Office 17 December 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 09 March 2006
CERTNM - Change of name certificate 08 March 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.