About

Registered Number: 05431469
Date of Incorporation: 21/04/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (7 years ago)
Registered Address: 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG

 

C & B Designs Ltd was setup in 2005, it's status is listed as "Dissolved". The current directors of this company are listed as Saunders, Claire Anne, Saunders, Barry Charles, Saunders, Yvonne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Barry Charles 21 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Claire Anne 08 November 2007 - 1
SAUNDERS, Yvonne 21 April 2005 08 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 18 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 23 March 2017
AA01 - Change of accounting reference date 22 March 2017
AR01 - Annual Return 27 April 2016
CH03 - Change of particulars for secretary 27 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 May 2015
CH03 - Change of particulars for secretary 11 May 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 24 April 2014
CH03 - Change of particulars for secretary 04 November 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 14 May 2013
CH03 - Change of particulars for secretary 14 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AA01 - Change of accounting reference date 04 May 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 26 January 2009
RESOLUTIONS - N/A 19 June 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 29 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
363a - Annual Return 01 May 2007
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
AA - Annual Accounts 27 November 2006
363a - Annual Return 22 May 2006
287 - Change in situation or address of Registered Office 31 March 2006
288b - Notice of resignation of directors or secretaries 29 April 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.