DESIGN&CONSTRUCT LTD

Register to unlock more data on OkredoRegister

DESIGN&CONSTRUCT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11248389

Incorporation date

11/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

89 Bickersteth Road 89 Bickersteth Road, Unit M228, Trident Business Centre, London SW17 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2018)
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon27/01/2025
Order of court to wind up
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon11/07/2024
Cessation of Chi Chuen Lo as a person with significant control on 2023-02-01
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon09/02/2024
Registered office address changed from Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF England to 89 Bickersteth Road 89 Bickersteth Road Unit M228, Trident Business Centre London SW17 9SH on 2024-02-09
dot icon18/12/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon31/07/2023
Termination of appointment of Chi Chuen Lo as a director on 2023-07-18
dot icon12/07/2023
Compulsory strike-off action has been discontinued
dot icon11/07/2023
Micro company accounts made up to 2022-03-31
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon27/06/2023
Compulsory strike-off action has been suspended
dot icon04/05/2023
Compulsory strike-off action has been discontinued
dot icon03/05/2023
Confirmation statement made on 2022-10-22 with no updates
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon11/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon11/11/2021
Cessation of Sergej Jovanovic as a person with significant control on 2021-11-08
dot icon26/09/2021
Termination of appointment of Anthony Ambrose as a secretary on 2021-09-20
dot icon02/08/2021
Notification of Chi Chuen Lo as a person with significant control on 2021-07-31
dot icon02/08/2021
Appointment of Mr. Chi Chuen Lo as a director on 2021-07-31
dot icon23/07/2021
Registered office address changed from 32 Woodstock Grove London W12 8LE England to Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF on 2021-07-23
dot icon09/07/2021
Registered office address changed from Tobacco Dock Tobacco Quay Wapping Ln London E1W 2SF United Kingdom to 32 Woodstock Grove London W12 8LE on 2021-07-09
dot icon07/07/2021
Termination of appointment of Sergej Jovanovic as a director on 2021-07-07
dot icon07/06/2021
Micro company accounts made up to 2021-03-31
dot icon19/05/2021
Termination of appointment of Harley-Michael Rock as a director on 2021-05-05
dot icon06/04/2021
Appointment of Mr Harley-Michael Rock as a director on 2021-03-15
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon05/10/2020
Appointment of Mr Anthony Ambrose as a secretary on 2020-08-13
dot icon05/10/2020
Registered office address changed from Tobacco Dock Tobacco Quay London London E14 2SF United Kingdom to Tobacco Dock Tobacco Quay Wapping Ln London E1W 2SF on 2020-10-05
dot icon25/09/2020
Registered office address changed from Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Tobacco Dock Tobacco Quay London London E14 2SF on 2020-09-25
dot icon17/12/2019
Termination of appointment of Aleksejus Ragovskis as a director on 2019-11-27
dot icon17/12/2019
Termination of appointment of Oleg Paiu as a director on 2019-11-27
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/06/2019
Appointment of Mr Oleg Paiu as a director on 2019-06-21
dot icon22/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon22/06/2019
Change of details for Mr. Sergej Jovanovic as a person with significant control on 2019-06-21
dot icon22/06/2019
Appointment of Aleksejus Ragovskis as a director on 2019-06-21
dot icon21/06/2019
Director's details changed for Mr. Sergej Jovanovic on 2019-06-21
dot icon11/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon11/03/2019
Registered office address changed from Flat 36 Walker House Flat 36 Walker House 11 Odessa Street London London SE16 7HD United Kingdom to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 2019-03-11
dot icon11/03/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
112.45K
-
0.00
-
-
2022
3
138.88K
-
0.00
-
-
2023
2
68.94K
-
0.00
-
-
2023
2
68.94K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

68.94K £Descended-50.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DESIGN&CONSTRUCT LTD

DESIGN&CONSTRUCT LTD is an(a) Liquidation company incorporated on 11/03/2018 with the registered office located at 89 Bickersteth Road 89 Bickersteth Road, Unit M228, Trident Business Centre, London SW17 9SH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN&CONSTRUCT LTD?

toggle

DESIGN&CONSTRUCT LTD is currently Liquidation. It was registered on 11/03/2018 .

Where is DESIGN&CONSTRUCT LTD located?

toggle

DESIGN&CONSTRUCT LTD is registered at 89 Bickersteth Road 89 Bickersteth Road, Unit M228, Trident Business Centre, London SW17 9SH.

What does DESIGN&CONSTRUCT LTD do?

toggle

DESIGN&CONSTRUCT LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does DESIGN&CONSTRUCT LTD have?

toggle

DESIGN&CONSTRUCT LTD had 2 employees in 2023.

What is the latest filing for DESIGN&CONSTRUCT LTD?

toggle

The latest filing was on 31/03/2025: Micro company accounts made up to 2024-03-31.