About

Registered Number: 04349008
Date of Incorporation: 08/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: C/O Taylors Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR

 

Gdh Designs Ltd was registered on 08 January 2002. Holland, Kay Diane, Holland, Gary David are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Gary David 08 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Kay Diane 08 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 08 January 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 20 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 27 January 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 21 October 2003
DISS40 - Notice of striking-off action discontinued 11 February 2003
363s - Annual Return 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
GAZ1 - First notification of strike-off action in London Gazette 26 November 2002
287 - Change in situation or address of Registered Office 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2002
225 - Change of Accounting Reference Date 14 February 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
NEWINC - New incorporation documents 08 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.