About

Registered Number: 06033112
Date of Incorporation: 19/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: 149 Manderston Road, Newmarket, Suffolk, CB8 0NS

 

Construct Information Design Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". The companies director is Hazlewood, Iain Malcolm. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZLEWOOD, Iain Malcolm 19 December 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 19 August 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 02 January 2013
CH03 - Change of particulars for secretary 02 January 2013
AA - Annual Accounts 24 October 2012
AD01 - Change of registered office address 12 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 11 September 2008
225 - Change of Accounting Reference Date 06 June 2008
363s - Annual Return 04 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 19 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.