About

Registered Number: 05359568
Date of Incorporation: 09/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years and 10 months ago)
Registered Address: 28b Bromley Avenue, Bromley, Kent, BR1 4BQ

 

Mortimer Design & Construction Ltd was registered on 09 February 2005, it has a status of "Dissolved". There is one director listed for the organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HYKIN, Barry 28 May 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 07 March 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 24 June 2015
AA01 - Change of accounting reference date 05 March 2015
CERTNM - Change of name certificate 30 May 2014
AR01 - Annual Return 29 May 2014
AD01 - Change of registered office address 29 May 2014
AP03 - Appointment of secretary 29 May 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 06 March 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 07 March 2011
AA - Annual Accounts 26 October 2010
CERTNM - Change of name certificate 27 September 2010
CONNOT - N/A 27 September 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 21 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 01 March 2008
287 - Change in situation or address of Registered Office 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 14 February 2006
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.