The Design Mine Partnership Ltd.

General information

Name:

The Design Mine Partnership Limited.

Office Address:

38 Oxford Gardens W10 5UH London

Number: 09318407

Incorporation date: 2014-11-19

Dissolution date: 2018-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Design Mine Partnership started conducting its operations in the year 2014 as a Private Limited Company under the following Company Registration No.: 09318407. This company's registered office was located in London at 38 Oxford Gardens. This particular The Design Mine Partnership Ltd. firm had been on the market for four years.

Ting Y. and Abigail S. were listed as company's directors and were managing the company from 2016 to 2018.

Executives who controlled the firm include: Abigail S. owned over 3/4 of company shares and had 3/4 to full of voting rights. Ting Y..

Trade marks

Trademark UK00003134346
Trademark image:-
Status:Registered
Filing date:2015-11-02
Date of entry in register:2016-01-22
Renewal date:2025-11-02
Owner name:the Design Mine Partnership LTD
Owner address:Unit 402, Anlaby House, 37 Boundary Street, LONDON, United Kingdom, E2 7JQ

Financial data based on annual reports

Company staff

Ting Y.

Role: Director

Appointed: 01 January 2016

Latest update: 5 February 2024

Abigail S.

Role: Director

Appointed: 19 November 2014

Latest update: 5 February 2024

People with significant control

Abigail S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ting Y.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 03 December 2019
Confirmation statement last made up date 19 November 2016
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 19 November 2014
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, March 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

402 Anlaby House 27 Boundary Street

Post code:

E2 7JQ

City / Town:

London

Accountant/Auditor,
2016

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
3
Company Age

Similar companies nearby

Closest companies