Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Designville Limited
Designville Limited is a dissolved company incorporated on 30 April 1990 with the registered office located in London, Greater London. Designville Limited was registered 35 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 November 2019
(5 years ago)
Was
29 years old
at the time of dissolution
Following
liquidation
Company No
02497345
Private limited company
Age
35 years
Incorporated
30 April 1990
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Designville Limited
Contact
Update Details
Address
4th Floor Allan House
10 John Street
London
W1g 0ah
W1G 0AH
Same address for the past
12 years
Companies in W1G 0AH
Telephone
02073239702
Email
Available in Endole App
Website
20-20.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Stephen Ivor Isaacs
Director • Managing Director • British • Lives in England • Born in Oct 1941
Joan Winifred Mallon
Director • Optometrist • Irish • Lives in England • Born in Dec 1964
Sacha Isaacs
Secretary • British • Born in Jan 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Eye Couture Limited
Joan Winifred Mallon is a mutual person.
Active
Hamilton House RTM Company Limited
Stephen Ivor Isaacs is a mutual person.
Active
Karma Bread Limited
Stephen Ivor Isaacs is a mutual person.
Active
Karma Bakehouse Limited
Stephen Ivor Isaacs is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 May 2012
For period
31 May
⟶
31 May 2012
Traded for
12 months
Cash in Bank
£46.99K
Decreased by £16 (-0%)
Turnover
Unreported
Decreased by £3.47M (-100%)
Employees
Unreported
Decreased by 53 (-100%)
Total Assets
£2.69M
Decreased by £85.89K (-3%)
Total Liabilities
-£1.56M
Decreased by £48.47K (-3%)
Net Assets
£1.13M
Decreased by £37.42K (-3%)
Debt Ratio (%)
58%
Increased by 0.05% (0%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 21 Nov 2019
Alex Kemp Resigned
11 Years Ago on 17 Mar 2014
Voluntary Liquidator Appointed
12 Years Ago on 22 Oct 2013
Moved to Voluntary Liquidation
12 Years Ago on 16 Oct 2013
Registered Address Changed
12 Years Ago on 9 May 2013
Administrator Appointed
12 Years Ago on 7 May 2013
Mr Alex Martyn Kemp Appointed
12 Years Ago on 19 Mar 2013
Ms Joan Winifred Mallon Appointed
12 Years Ago on 19 Mar 2013
Small Accounts Submitted
12 Years Ago on 1 Mar 2013
Registered Address Changed
12 Years Ago on 21 Feb 2013
Get Alerts
Get Credit Report
Discover Designville Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 21 Nov 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 21 Aug 2019
Liquidators' statement of receipts and payments to 15 October 2018
Submitted on 4 Dec 2018
Liquidators' statement of receipts and payments to 15 October 2017
Submitted on 12 Dec 2017
Liquidators' statement of receipts and payments to 15 October 2016
Submitted on 24 Dec 2016
Liquidators' statement of receipts and payments to 15 October 2015
Submitted on 22 Dec 2015
Liquidators' statement of receipts and payments to 15 October 2014
Submitted on 19 Dec 2014
Termination of appointment of Alex Kemp as a director
Submitted on 17 Mar 2014
Statement of affairs with form 2.14B
Submitted on 8 Jan 2014
Administrator's progress report to 16 October 2013
Submitted on 19 Nov 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs