About

Registered Number: 07654221
Date of Incorporation: 01/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: RIDGEWELL AND BOREHAM ACCOUNTANTS, 24a Crown Street, Brentwood, Essex, CM14 4BA

 

Based in Brentwood, Ground Source Designs Ltd was setup in 2011, it's status is listed as "Dissolved". There are 4 directors listed as Glasspool, Mark Leslie, Alves, Carolina Cristina, C F Secretaries Limited, Alves, Carolina for Ground Source Designs Ltd in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASSPOOL, Mark Leslie 16 October 2013 - 1
ALVES, Carolina 01 March 2014 15 June 2016 1
Secretary Name Appointed Resigned Total Appointments
ALVES, Carolina Cristina 16 October 2013 15 June 2016 1
C F SECRETARIES LIMITED 01 June 2011 16 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 25 October 2017
CVA4 - N/A 25 September 2017
AA - Annual Accounts 31 March 2017
1.1 - Report of meeting approving voluntary arrangement 31 January 2017
TM01 - Termination of appointment of director 15 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 28 March 2014
AP01 - Appointment of director 28 March 2014
AD01 - Change of registered office address 24 February 2014
AP03 - Appointment of secretary 17 October 2013
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
TM02 - Termination of appointment of secretary 17 October 2013
CERTNM - Change of name certificate 16 August 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 06 July 2012
NEWINC - New incorporation documents 01 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.