DESIGN BUILD & FURNISH LIMITED

Register to unlock more data on OkredoRegister

DESIGN BUILD & FURNISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04580010

Incorporation date

31/10/2002

Size

-

Contacts

Registered address

Registered address

Suite 2, 56b Crewys Road, London NW2 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2002)
dot icon14/06/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/03/2010
First Gazette notice for compulsory strike-off
dot icon29/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon17/08/2009
Return made up to 01/11/08; full list of members
dot icon17/08/2009
Director's Change of Particulars / beverley giessing / 31/10/2008 / HouseName/Number was: , now: 10; Street was: 6 powis gardens, now: woodlands; Area was: golders green, now: ; Post Code was: NW11 8HH, now: NW11 9QL
dot icon17/08/2009
Director and Secretary's Change of Particulars / gary giessing / 31/10/2008 / HouseName/Number was: , now: 10; Street was: 6 powis gardens, now: woodlands; Area was: golders green, now: ; Post Code was: NW11 8HH, now: NW11 9QL
dot icon01/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon27/02/2008
Return made up to 01/11/07; full list of members
dot icon27/02/2008
Secretary appointed gary jonathan giessing
dot icon17/02/2008
Return made up to 01/11/06; full list of members
dot icon29/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon29/09/2007
Registered office changed on 30/09/07 from: suite 8, 4 & 5 coleridge gardens, london, NW6 3QH
dot icon16/08/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon10/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon25/06/2006
Total exemption full accounts made up to 2004-11-30
dot icon19/01/2006
Return made up to 01/11/05; full list of members
dot icon27/07/2005
Return made up to 01/11/04; full list of members
dot icon27/07/2005
Director's particulars changed
dot icon27/07/2005
Registered office changed on 28/07/05
dot icon27/07/2005
Location of register of members address changed
dot icon09/05/2005
Compulsory strike-off action has been discontinued
dot icon05/05/2005
Total exemption full accounts made up to 2003-11-30
dot icon18/04/2005
First Gazette notice for compulsory strike-off
dot icon25/11/2003
Return made up to 01/11/03; full list of members
dot icon03/06/2003
Director resigned
dot icon03/06/2003
New director appointed
dot icon10/02/2003
Memorandum and Articles of Association
dot icon28/01/2003
Certificate of change of name
dot icon27/01/2003
New secretary appointed;new director appointed
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Ad 12/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon27/01/2003
New director appointed
dot icon31/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAWSON (LONDON) LIMITED
Nominee Secretary
31/10/2002 - 11/12/2002
300
ACRE (CORPORATE DIRECTOR) LIMITED
Nominee Director
31/10/2002 - 11/12/2002
298
Giessing, Gary Jonathan
Director
26/05/2003 - Present
4
Giessing, Beverley Fay
Director
05/07/2007 - Present
2
Giessing, Beverley Fay
Director
11/12/2002 - 26/05/2003
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 DESIGN BUILD & FURNISH LIMITED

DESIGN BUILD & FURNISH LIMITED is an(a) Dissolved company incorporated on 31/10/2002 with the registered office located at Suite 2, 56b Crewys Road, London NW2 2AD. There are currently 3 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 DESIGN BUILD & FURNISH LIMITED?

toggle

DESIGN BUILD & FURNISH LIMITED is currently Dissolved. It was registered on 31/10/2002 and dissolved on 14/06/2010.

Where is DESIGN BUILD & FURNISH LIMITED located?

toggle

DESIGN BUILD & FURNISH LIMITED is registered at Suite 2, 56b Crewys Road, London NW2 2AD.

What does DESIGN BUILD & FURNISH LIMITED do?

toggle

DESIGN BUILD & FURNISH LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DESIGN BUILD & FURNISH LIMITED?

toggle

The latest filing was on 14/06/2010: Final Gazette dissolved via compulsory strike-off.