About

Registered Number: 02170249
Date of Incorporation: 29/09/1987 (37 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years and 11 months ago)
Registered Address: Unit F2 Brook Farm, London Road (Bath Road), Colnbrooke, SL3 0LU,

 

Having been setup in 1987, Design & Contracts (UK) Ltd are based in Colnbrooke, it has a status of "Dissolved". Howe, Vivien Grinsell is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWE, Vivien Grinsell N/A 13 December 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 07 February 2019
AA - Annual Accounts 21 December 2018
TM02 - Termination of appointment of secretary 06 August 2018
AD01 - Change of registered office address 06 July 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 29 April 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 18 December 2013
AD01 - Change of registered office address 26 June 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 30 January 2012
TM01 - Termination of appointment of director 18 April 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 31 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2008
353 - Register of members 30 June 2008
363a - Annual Return 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
395 - Particulars of a mortgage or charge 07 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
AA - Annual Accounts 16 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363s - Annual Return 03 May 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 06 February 2007
395 - Particulars of a mortgage or charge 08 September 2006
363s - Annual Return 13 March 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 22 March 2000
AA - Annual Accounts 23 November 1999
287 - Change in situation or address of Registered Office 10 May 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 06 March 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 17 March 1995
395 - Particulars of a mortgage or charge 10 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 October 1994
287 - Change in situation or address of Registered Office 23 May 1994
287 - Change in situation or address of Registered Office 22 April 1994
363s - Annual Return 29 March 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 28 April 1993
AA - Annual Accounts 01 February 1993
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1992
123 - Notice of increase in nominal capital 09 October 1992
363a - Annual Return 21 September 1992
AA - Annual Accounts 02 June 1992
AA - Annual Accounts 16 June 1991
RESOLUTIONS - N/A 26 March 1991
RESOLUTIONS - N/A 26 March 1991
RESOLUTIONS - N/A 26 March 1991
363a - Annual Return 26 March 1991
CERTNM - Change of name certificate 14 November 1990
CERTNM - Change of name certificate 14 November 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
363 - Annual Return 15 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1989
288 - N/A 20 June 1989
287 - Change in situation or address of Registered Office 20 June 1989
288 - N/A 27 November 1987
NEWINC - New incorporation documents 29 September 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage of a ship 30 January 2008 Fully Satisfied

N/A

Deed of covenants 30 January 2008 Fully Satisfied

N/A

Debenture 07 September 2006 Outstanding

N/A

Mortgage debenture 07 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.