About

Registered Number: 03104587
Date of Incorporation: 21/09/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 8 months ago)
Registered Address: 4 Linfold Close, Braintree, Essex, CM7 9FB

 

Founded in 1995, Design Corporation Gb Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 22 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 14 April 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 21 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 21 June 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 03 August 2004
287 - Change in situation or address of Registered Office 25 May 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 10 July 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
363s - Annual Return 17 October 2002
AA - Annual Accounts 01 August 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
363s - Annual Return 22 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 20 October 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
287 - Change in situation or address of Registered Office 21 August 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 21 October 1997
288c - Notice of change of directors or secretaries or in their particulars 22 September 1997
288c - Notice of change of directors or secretaries or in their particulars 22 September 1997
287 - Change in situation or address of Registered Office 22 September 1997
AA - Annual Accounts 15 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1996
363s - Annual Return 28 October 1996
287 - Change in situation or address of Registered Office 17 May 1996
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
287 - Change in situation or address of Registered Office 19 October 1995
288 - N/A 19 October 1995
NEWINC - New incorporation documents 21 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.