COMPREHENSIVE DESIGN (LONDON) LIMITED

Register to unlock more data on OkredoRegister

COMPREHENSIVE DESIGN (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02142732

Incorporation date

28/06/1987

Size

Small

Contacts

Registered address

Registered address

BEGBIES TRAYNOR, 32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1987)
dot icon26/05/2015
Final Gazette dissolved following liquidation
dot icon26/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon20/11/2014
Liquidators' statement of receipts and payments to 2014-10-31
dot icon30/07/2014
Liquidators' statement of receipts and payments to 2014-04-30
dot icon26/12/2013
Liquidators' statement of receipts and payments to 2013-10-31
dot icon10/06/2013
Liquidators' statement of receipts and payments to 2013-04-30
dot icon11/12/2012
Liquidators' statement of receipts and payments to 2012-10-31
dot icon17/06/2012
Liquidators' statement of receipts and payments to 2012-04-30
dot icon08/11/2011
Liquidators' statement of receipts and payments to 2011-10-31
dot icon11/05/2011
Liquidators' statement of receipts and payments to 2011-04-30
dot icon25/11/2010
Liquidators' statement of receipts and payments to 2010-10-31
dot icon25/11/2010
Resolutions
dot icon02/06/2010
Liquidators' statement of receipts and payments to 2010-04-30
dot icon02/06/2009
Appointment of a voluntary liquidator
dot icon02/06/2009
Registered office changed on 03/06/2009 from 299 oxford street london W1C 2DZ
dot icon31/05/2009
Statement of affairs with form 4.19
dot icon18/02/2009
-
dot icon10/12/2008
Return made up to 07/11/08; full list of members
dot icon10/12/2008
Appointment terminated secretary gary stanesby
dot icon16/10/2008
Appointment terminated director gary stanesby
dot icon10/09/2008
Director appointed gary stanesby
dot icon15/08/2008
Certificate of change of name
dot icon01/07/2008
Appointment terminated director gary thompson
dot icon01/07/2008
Registered office changed on 02/07/2008 from pelham house 25 pelham square brighton east sussex BN1 4ET
dot icon19/02/2008
New secretary appointed
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
-
dot icon29/01/2008
Return made up to 30/11/07; full list of members
dot icon02/04/2007
Return made up to 30/11/05; full list of members
dot icon27/03/2007
Return made up to 30/11/06; full list of members
dot icon27/03/2007
Secretary's particulars changed;director's particulars changed
dot icon15/02/2007
Resolutions
dot icon15/02/2007
Declaration of assistance for shares acquisition
dot icon01/02/2007
-
dot icon16/01/2007
£ ic 165971/17499 28/02/06 £ sr 148472@1=148472
dot icon16/01/2007
New director appointed
dot icon29/01/2006
-
dot icon28/11/2004
Return made up to 07/11/04; no change of members
dot icon28/09/2004
-
dot icon21/09/2004
Return made up to 07/11/03; change of members
dot icon04/07/2004
Director resigned
dot icon01/12/2003
-
dot icon13/07/2003
Director resigned
dot icon04/06/2003
Director resigned
dot icon30/03/2003
Director resigned
dot icon30/03/2003
Secretary resigned;director resigned
dot icon30/03/2003
New secretary appointed
dot icon30/03/2003
New director appointed
dot icon04/12/2002
Return made up to 07/11/02; full list of members
dot icon24/11/2002
-
dot icon07/11/2002
Particulars of mortgage/charge
dot icon10/10/2002
Director resigned
dot icon04/03/2002
-
dot icon27/01/2002
Auditor's resignation
dot icon10/12/2001
Return made up to 07/11/01; full list of members
dot icon23/04/2001
Auditor's resignation
dot icon23/04/2001
Auditor's resignation
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon14/01/2001
New director appointed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New director appointed
dot icon20/12/2000
Ad 04/05/00--------- £ si [email protected] £ si 217338@1
dot icon07/12/2000
Return made up to 07/11/00; full list of members
dot icon16/10/2000
Particulars of mortgage/charge
dot icon25/06/2000
New secretary appointed
dot icon25/06/2000
Secretary resigned
dot icon25/06/2000
Ad 04/05/00--------- £ si [email protected]=10500 £ ic 70000/80500
dot icon25/06/2000
Resolutions
dot icon25/06/2000
Resolutions
dot icon25/06/2000
Resolutions
dot icon20/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Return made up to 07/11/99; full list of members
dot icon07/12/1999
Accounts made up to 1999-04-30
dot icon14/06/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon27/05/1999
Resolutions
dot icon27/05/1999
Ad 27/04/99--------- £ si [email protected]=6999 £ ic 2/7001
dot icon27/05/1999
£ nc 100/690100 27/04/99
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Director resigned
dot icon11/11/1998
Return made up to 07/11/98; no change of members
dot icon11/11/1998
Accounts made up to 1998-04-30
dot icon04/02/1998
Return made up to 07/11/97; full list of members; amend
dot icon04/02/1998
Return made up to 07/11/96; no change of members; amend
dot icon04/02/1998
Return made up to 07/11/95; full list of members; amend
dot icon30/11/1997
Return made up to 07/11/97; full list of members
dot icon30/11/1997
Accounts made up to 1997-04-30
dot icon13/11/1996
Accounts made up to 1996-04-30
dot icon13/11/1996
Return made up to 07/11/96; no change of members
dot icon04/12/1995
Accounts made up to 1995-04-30
dot icon04/12/1995
Return made up to 07/11/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Accounts made up to 1994-04-30
dot icon06/11/1994
Return made up to 07/11/94; no change of members
dot icon23/11/1993
Accounts made up to 1993-04-30
dot icon23/11/1993
Return made up to 07/11/93; no change of members
dot icon03/01/1993
Return made up to 09/11/92; full list of members
dot icon08/12/1992
Accounts made up to 1992-04-30
dot icon08/12/1992
Resolutions
dot icon08/12/1992
Resolutions
dot icon06/01/1992
Return made up to 13/12/91; no change of members
dot icon02/01/1992
Accounts made up to 1991-04-30
dot icon14/01/1991
Secretary resigned;new secretary appointed
dot icon14/01/1991
Accounts made up to 1990-04-30
dot icon14/01/1991
Return made up to 13/12/90; no change of members
dot icon19/11/1990
Certificate of change of name
dot icon20/01/1990
Accounts made up to 1989-04-30
dot icon20/01/1990
Return made up to 05/01/90; full list of members
dot icon05/06/1989
Accounts made up to 1988-04-30
dot icon05/06/1989
Resolutions
dot icon04/06/1989
Return made up to 29/12/88; full list of members
dot icon22/03/1988
Secretary resigned;new secretary appointed
dot icon08/03/1988
Memorandum and Articles of Association
dot icon08/03/1988
Resolutions
dot icon14/10/1987
Registered office changed on 15/10/87 from: watling house 35-37 cannon street london EC4M 5SD
dot icon14/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1987
Accounting reference date notified as 30/04
dot icon10/09/1987
Certificate of change of name
dot icon10/09/1987
Memorandum and Articles of Association
dot icon02/08/1987
Secretary resigned;new secretary appointed
dot icon28/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Victoria Jane Anne
Director
01/05/1999 - 28/02/2003
2
Welsh, Paul William
Director
04/05/2000 - 30/06/2004
3
Thompson, Gary Stuart
Director
01/12/2002 - 06/06/2008
3
Hinds, Thomas Francis
Director
14/12/2006 - Present
2
Stanesby, Gary Charles
Director
26/11/2007 - 17/10/2008
2

Persons with Significant Control

0

No PSC data available.

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 COMPREHENSIVE DESIGN (LONDON) LIMITED

COMPREHENSIVE DESIGN (LONDON) LIMITED is an(a) Dissolved company incorporated on 28/06/1987 with the registered office located at BEGBIES TRAYNOR, 32 Cornhill, London EC3V 3BT. There are currently 5 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 COMPREHENSIVE DESIGN (LONDON) LIMITED?

toggle

COMPREHENSIVE DESIGN (LONDON) LIMITED is currently Dissolved. It was registered on 28/06/1987 and dissolved on 26/05/2015.

Where is COMPREHENSIVE DESIGN (LONDON) LIMITED located?

toggle

COMPREHENSIVE DESIGN (LONDON) LIMITED is registered at BEGBIES TRAYNOR, 32 Cornhill, London EC3V 3BT.

What does COMPREHENSIVE DESIGN (LONDON) LIMITED do?

toggle

COMPREHENSIVE DESIGN (LONDON) LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for COMPREHENSIVE DESIGN (LONDON) LIMITED?

toggle

The latest filing was on 26/05/2015: Final Gazette dissolved following liquidation.