About

Registered Number: 06610316
Date of Incorporation: 04/06/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 10 months ago)
Registered Address: 2 Macdonnell Gardens, Watford, WD25 7AG

 

Founded in 2008, Definition Building Ltd has its registered office in Watford, it has a status of "Dissolved". We do not know the number of employees at the business. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORKOWSKA, Malgorzata 04 June 2008 08 June 2010 1
Secretary Name Appointed Resigned Total Appointments
COUNTY WEST SECRETARIAL SERVICES LIMITED 04 June 2008 15 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 May 2016
DS01 - Striking off application by a company 20 April 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 04 July 2015
CH01 - Change of particulars for director 16 June 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 19 June 2013
AA - Annual Accounts 29 March 2013
AD01 - Change of registered office address 18 February 2013
TM02 - Termination of appointment of secretary 15 February 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 05 April 2011
TM01 - Termination of appointment of director 11 June 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 18 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
NEWINC - New incorporation documents 04 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.