Company NameC. & I. Design Limited
Company StatusDissolved
Company Number01445966
CategoryPrivate Limited Company
Incorporation Date29 August 1979(44 years, 8 months ago)
Dissolution Date7 April 1998 (26 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLeslie Ernest Blockwell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(11 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 07 April 1998)
RoleCompany Director
Correspondence Address75 London Road
Rainham
Gillingham
Kent
ME8 7RJ
Secretary NameAnthony Leslie Read
NationalityBritish
StatusClosed
Appointed19 November 1996(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 07 April 1998)
RoleCompany Director
Correspondence AddressAthena House Greenwich Close
Maidstone
Kent
ME16 0JA
Secretary NameCheryl Claire Blockwell
NationalityBritish
StatusResigned
Appointed26 June 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 1994)
RoleCompany Director
Correspondence Address75 London Road
Rainham
Gillingham
Kent
ME8 7RJ
Secretary NameJean Yvonne Locke
NationalityBritish
StatusResigned
Appointed18 May 1994(14 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 September 1994)
RoleSecretary
Correspondence Address116 Hawthorne Avenue
Rainham
Gillingham
Kent
ME8 6YE

Location

Registered Address9 Skylines Village
Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

16 December 1997First Gazette notice for compulsory strike-off (1 page)
17 December 1996Secretary resigned (1 page)
7 December 1996Particulars of mortgage/charge (3 pages)
26 November 1996New secretary appointed (2 pages)
19 September 1996Registered office changed on 19/09/96 from: 6A salisbury avenue rainham gillingham kent ME8 0BH (1 page)