CA DESIGNBUILD LIMITED

Register to unlock more data on OkredoRegister

CA DESIGNBUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05523310

Incorporation date

01/08/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

8b Accommodation Road, Golders Green, London NW11 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2005)
dot icon14/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon14/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon07/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon14/06/2023
Cessation of Christakis Andreas as a person with significant control on 2023-05-31
dot icon14/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon22/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/07/2022
Confirmation statement made on 2022-06-01 with updates
dot icon07/07/2022
Cessation of Andrew Christakis Andreas as a person with significant control on 2021-06-01
dot icon07/06/2022
Change of details for Mrs Maria Andreas as a person with significant control on 2022-06-01
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon21/06/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon09/06/2021
Change of details for Mr Christakis Andreas as a person with significant control on 2021-05-31
dot icon07/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon31/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon14/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/08/2017
Notification of Christakis Andreas as a person with significant control on 2016-04-06
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/09/2015
Annual return made up to 2015-08-01
dot icon14/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon14/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon14/09/2012
Director's details changed for Mr Christakis Andreas on 2012-07-02
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon10/08/2011
Director's details changed for Mr Christakis Andreas on 2011-08-09
dot icon23/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon19/11/2010
Amended accounts made up to 2009-08-31
dot icon20/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mr Chris Andreas on 2009-10-01
dot icon29/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/08/2009
Return made up to 01/08/09; full list of members
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon23/12/2008
Total exemption full accounts made up to 2008-08-31
dot icon27/08/2008
Return made up to 01/08/08; full list of members
dot icon27/08/2008
Director's change of particulars / chris andreas / 01/07/2007
dot icon27/08/2008
Secretary's change of particulars / maria andreas / 01/09/2007
dot icon03/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon15/08/2007
Return made up to 01/08/07; full list of members
dot icon02/02/2007
Particulars of mortgage/charge
dot icon23/12/2006
Declaration of satisfaction of mortgage/charge
dot icon04/08/2006
Return made up to 01/08/06; full list of members
dot icon24/02/2006
Particulars of mortgage/charge
dot icon14/10/2005
Particulars of mortgage/charge
dot icon05/09/2005
Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2
dot icon02/09/2005
New secretary appointed
dot icon02/09/2005
New director appointed
dot icon11/08/2005
Secretary resigned
dot icon11/08/2005
Director resigned
dot icon01/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
01/06/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
2
143.21K
-
0.00
280.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CA DESIGNBUILD LIMITED

CA DESIGNBUILD LIMITED is an(a) Dissolved company incorporated on 01/08/2005 with the registered office located at 8b Accommodation Road, Golders Green, London NW11 8ED. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CA DESIGNBUILD LIMITED?

toggle

CA DESIGNBUILD LIMITED is currently Dissolved. It was registered on 01/08/2005 and dissolved on 14/10/2025.

Where is CA DESIGNBUILD LIMITED located?

toggle

CA DESIGNBUILD LIMITED is registered at 8b Accommodation Road, Golders Green, London NW11 8ED.

What does CA DESIGNBUILD LIMITED do?

toggle

CA DESIGNBUILD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CA DESIGNBUILD LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via compulsory strike-off.