About

Registered Number: 06420905
Date of Incorporation: 07/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 20 20 Lower Road, Higher Denham, South Bucks, UB9 5EA,

 

Dimensions Design Consultants Ltd was founded on 07 November 2007. There are 3 directors listed as Keating, Louisa Frances, Mccourt, Martin Gerard, Reynolds, Nigel for Dimensions Design Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEATING, Louisa Frances 01 November 2008 01 October 2010 1
MCCOURT, Martin Gerard 07 November 2007 01 November 2008 1
REYNOLDS, Nigel 07 November 2007 01 November 2008 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 15 August 2020
AA - Annual Accounts 14 August 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 18 November 2019
AD01 - Change of registered office address 04 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 26 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 17 November 2016
CH01 - Change of particulars for director 28 April 2016
CH03 - Change of particulars for secretary 28 April 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 31 December 2015
AA01 - Change of accounting reference date 20 August 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 31 August 2011
TM01 - Termination of appointment of director 20 June 2011
AR01 - Annual Return 02 February 2011
SH01 - Return of Allotment of shares 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 16 January 2009
123 - Notice of increase in nominal capital 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.