About

Registered Number: 03660523
Date of Incorporation: 03/11/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (10 years and 6 months ago)
Registered Address: 9 Sadlers Close, Coton, Cambridge, CB23 7PF

 

Based in Cambridge, Design & Report Teams (UK) Ltd was registered on 03 November 1998, it's status is listed as "Dissolved". The current directors of this organisation are listed as Chandler, Karen Louise, Chandler, Karen Louise, Chandler, Ross Allan, Gow, Andrew, Toal, Conor Patrick. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Karen Louise 03 November 1998 10 August 2005 1
CHANDLER, Ross Allan 03 November 1998 10 August 2005 1
GOW, Andrew 06 April 2006 31 January 2010 1
TOAL, Conor Patrick 06 April 2006 31 January 2010 1
Secretary Name Appointed Resigned Total Appointments
CHANDLER, Karen Louise 31 January 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 11 June 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 19 August 2013
AP03 - Appointment of secretary 19 August 2013
TM01 - Termination of appointment of director 01 March 2013
AP03 - Appointment of secretary 01 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
AD01 - Change of registered office address 01 March 2013
AP01 - Appointment of director 01 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
TM02 - Termination of appointment of secretary 03 February 2010
AA - Annual Accounts 08 December 2009
287 - Change in situation or address of Registered Office 20 July 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
AA - Annual Accounts 21 May 2009
225 - Change of Accounting Reference Date 16 May 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 28 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
225 - Change of Accounting Reference Date 08 May 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 14 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363s - Annual Return 19 January 2006
225 - Change of Accounting Reference Date 05 January 2006
287 - Change in situation or address of Registered Office 18 October 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
AUD - Auditor's letter of resignation 08 September 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 29 November 2001
287 - Change in situation or address of Registered Office 09 March 2001
288c - Notice of change of directors or secretaries or in their particulars 08 March 2001
288c - Notice of change of directors or secretaries or in their particulars 08 March 2001
CERTNM - Change of name certificate 07 March 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 15 November 1999
225 - Change of Accounting Reference Date 18 August 1999
NEWINC - New incorporation documents 03 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.