About

Registered Number: 05802498
Date of Incorporation: 02/05/2006 (18 years ago)
Company Status: Active
Registered Address: Suite 22 2nd Floor Winsor & Newton Building, Whitefriars Avenue, Harrow & Wealdstone, Middlesex, HA3 5RN,

 

Based in Harrow & Wealdstone, Project Design Corporation Ltd was setup in 2006, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies director is listed as Burnet Smith, Michael Stuart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNET SMITH, Michael Stuart 02 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
PSC04 - N/A 22 October 2019
CH01 - Change of particulars for director 18 October 2019
AD01 - Change of registered office address 08 October 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 07 May 2019
CH01 - Change of particulars for director 03 May 2019
AA - Annual Accounts 24 August 2018
SH01 - Return of Allotment of shares 08 June 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 03 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 19 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 04 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 17 November 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 29 May 2012
AD01 - Change of registered office address 29 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 09 June 2011
AD01 - Change of registered office address 11 October 2010
AA - Annual Accounts 09 October 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 27 June 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 04 January 2008
GAZ1 - First notification of strike-off action in London Gazette 23 October 2007
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
NEWINC - New incorporation documents 02 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.