Company Name1612 Design Limited
Company StatusDissolved
Company NumberSC413169
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Ravinder Singh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Willowgate Drive
Perth
PH2 7FA
Scotland

Location

Registered Address6 Willowgate Drive
Perth
PH2 7FA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

60 at £1Ravinder Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£6,598
Cash£7,098
Current Liabilities£1,840

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
23 May 2020Application to strike the company off the register (1 page)
20 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 December 2018 (7 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
25 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
1 May 2017Micro company accounts made up to 31 December 2016 (7 pages)
1 May 2017Micro company accounts made up to 31 December 2016 (7 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
11 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 60
(3 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 60
(3 pages)
6 January 2016Director's details changed for Mr Ravinder Singh on 5 January 2016 (2 pages)
6 January 2016Director's details changed for Mr Ravinder Singh on 5 January 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 June 2015Registered office address changed from 3 Strathallan Bank, Ardargie Forgandenny Perth PH2 9FE to 6 Willowgate Drive Perth PH2 7FA on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 3 Strathallan Bank, Ardargie Forgandenny Perth PH2 9FE to 6 Willowgate Drive Perth PH2 7FA on 15 June 2015 (1 page)
2 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 60
(3 pages)
2 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 60
(3 pages)
2 January 2015Registered office address changed from 3 Wester Bonhard Steading Murrayshall Perth Perthshire PH2 7PH to 3 Strathallan Bank, Ardargie Forgandenny Perth PH2 9FE on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 3 Wester Bonhard Steading Murrayshall Perth Perthshire PH2 7PH to 3 Strathallan Bank, Ardargie Forgandenny Perth PH2 9FE on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 3 Wester Bonhard Steading Murrayshall Perth Perthshire PH2 7PH to 3 Strathallan Bank, Ardargie Forgandenny Perth PH2 9FE on 2 January 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 60
(3 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 60
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 February 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 5 February 2013 (1 page)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
14 December 2011Incorporation (21 pages)
14 December 2011Incorporation (21 pages)