About

Registered Number: 02631212
Date of Incorporation: 22/07/1991 (32 years and 9 months ago)
Company Status: Liquidation
Registered Address: Merdian House, 62 Station Road, North Chingford, London, E4 7BA

 

Based in London, Consortium Designs Ltd was founded on 22 July 1991, it's status in the Companies House registry is set to "Liquidation". The companies directors are Bishop, Michael, Wallace, Joe, Michael, Stavros. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Joe 22 July 1991 - 1
MICHAEL, Stavros 22 July 1991 30 July 2004 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Michael 29 July 2004 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 15 May 2009
4.68 - Liquidator's statement of receipts and payments 12 November 2008
RESOLUTIONS - N/A 09 November 2007
4.20 - N/A 09 November 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2007
287 - Change in situation or address of Registered Office 03 October 2007
395 - Particulars of a mortgage or charge 19 September 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 27 June 2007
395 - Particulars of a mortgage or charge 18 November 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 08 July 2005
395 - Particulars of a mortgage or charge 10 June 2005
169 - Return by a company purchasing its own shares 20 August 2004
363s - Annual Return 16 August 2004
RESOLUTIONS - N/A 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 30 May 2003
287 - Change in situation or address of Registered Office 10 April 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 08 May 1999
363s - Annual Return 30 December 1998
287 - Change in situation or address of Registered Office 30 December 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 13 September 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 12 November 1992
363s - Annual Return 08 September 1992
395 - Particulars of a mortgage or charge 29 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1992
288 - N/A 28 July 1991
NEWINC - New incorporation documents 22 July 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 September 2007 Outstanding

N/A

Debenture 14 November 2006 Outstanding

N/A

Rent deposit deed 08 June 2005 Outstanding

N/A

Debenture 22 May 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.