About

Registered Number: 03053461
Date of Incorporation: 05/05/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 11 months ago)
Registered Address: 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ

 

Having been setup in 1995, Design & Projects Ltd has its registered office in Hampshire, it's status is listed as "Dissolved". There are 3 directors listed for this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOY, Phillip Peter 05 May 1995 - 1
JACOBS, Peter Charles 05 May 1995 24 August 2005 1
STEVENS, Roger Charles 05 May 1995 10 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 08 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 28 January 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 27 April 2006
288b - Notice of resignation of directors or secretaries 08 September 2005
169 - Return by a company purchasing its own shares 07 September 2005
287 - Change in situation or address of Registered Office 27 May 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 27 May 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 04 June 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 22 March 2003
169 - Return by a company purchasing its own shares 26 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
AA - Annual Accounts 12 January 2001
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
123 - Notice of increase in nominal capital 28 December 2000
225 - Change of Accounting Reference Date 28 June 2000
363s - Annual Return 17 May 2000
395 - Particulars of a mortgage or charge 31 March 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 05 November 1997
RESOLUTIONS - N/A 30 June 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 29 January 1997
288c - Notice of change of directors or secretaries or in their particulars 14 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1996
RESOLUTIONS - N/A 15 November 1996
123 - Notice of increase in nominal capital 15 November 1996
363s - Annual Return 31 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1995
287 - Change in situation or address of Registered Office 24 May 1995
288 - N/A 11 May 1995
NEWINC - New incorporation documents 05 May 1995

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 28 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.