About

Registered Number: 04022889
Date of Incorporation: 28/06/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: Phoenix House, Pyrford Road West Byfleet, Surrey, KT14 6RA

 

Based in Surrey, Waldon Design & Construction Ltd was established in 2000. We don't know the number of employees at the business. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGH, Jonathan Duncan 09 October 2000 08 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 02 July 2018
AA - Annual Accounts 06 October 2017
PSC08 - N/A 24 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 28 June 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 18 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 24 July 2014
AR01 - Annual Return 02 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2013
AA - Annual Accounts 12 July 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AD04 - Change of location of company records to the registered office 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 21 July 2011
CH03 - Change of particulars for secretary 07 July 2011
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 25 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
AA - Annual Accounts 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 26 October 2007
353a - Register of members in non-legible form 08 October 2007
363a - Annual Return 24 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
363s - Annual Return 30 August 2007
287 - Change in situation or address of Registered Office 21 March 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 22 September 2006
395 - Particulars of a mortgage or charge 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 27 July 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 22 June 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 10 July 2003
395 - Particulars of a mortgage or charge 20 March 2003
287 - Change in situation or address of Registered Office 05 November 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 12 July 2002
RESOLUTIONS - N/A 04 November 2001
RESOLUTIONS - N/A 04 November 2001
RESOLUTIONS - N/A 04 November 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
363s - Annual Return 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
AA - Annual Accounts 12 July 2001
225 - Change of Accounting Reference Date 19 June 2001
395 - Particulars of a mortgage or charge 30 October 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
287 - Change in situation or address of Registered Office 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
NEWINC - New incorporation documents 28 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2006 Outstanding

N/A

Debenture 18 March 2003 Outstanding

N/A

Mortgage 24 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.