Company NameAbove & Beyond Design And Build Ltd
Company StatusDissolved
Company Number05319487
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameAddspace Interiors Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCormac Corrigan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 15 January 2019)
RoleBuilders
Country of ResidenceUnited Kingdom
Correspondence Address4 Antrobus Road
London
W4 5HY
Secretary NameKieran Corrigan
NationalityIrish
StatusResigned
Appointed17 February 2005(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 23 April 2015)
RoleBuilders
Correspondence Address22 Fielding Street
Walworth
London
SE17 3HD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.add-space.co.uk
Email address[email protected]

Location

Registered Address4 Antrobus Road
London
W4 5HY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

1 at £1Cormac Corrigan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,136

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
8 November 2016Registered office address changed from 58 Wilton Avenue London W4 2HY to 4 Antrobus Road London W4 5HY on 8 November 2016 (1 page)
8 November 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
9 September 2015Registered office address changed from The Limes 46 Flanders Road Bedford Park Chiswick London W4 1NG England to 58 Wilton Avenue London W4 2HY on 9 September 2015 (1 page)
9 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
9 September 2015Registered office address changed from The Limes 46 Flanders Road Bedford Park Chiswick London W4 1NG England to 58 Wilton Avenue London W4 2HY on 9 September 2015 (1 page)
23 April 2015Registered office address changed from 32 Weston Road Chiswick London W4 5NH to The Limes 46 Flanders Road Bedford Park Chiswick London W4 1NG on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Kieran Corrigan as a secretary on 23 April 2015 (1 page)
23 April 2015Company name changed addspace interiors LTD\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
4 March 2011Registered office address changed from 40 Southfield Road Chiswick London W4 1AA on 4 March 2011 (1 page)
4 March 2011Director's details changed for Cormac Corrigan on 31 October 2010 (2 pages)
4 March 2011Registered office address changed from 40 Southfield Road Chiswick London W4 1AA on 4 March 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Director's details changed for Cormac Corrigan on 1 December 2009 (2 pages)
11 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Cormac Corrigan on 1 December 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 August 2009Registered office changed on 24/08/2009 from 32 weston road chiswick london W4 5NH (1 page)
24 August 2009Director's change of particulars / cormac corrigan / 20/08/2009 (1 page)
13 February 2009Return made up to 22/12/08; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 April 2008Return made up to 22/12/07; full list of members (6 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 March 2007Return made up to 22/12/06; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 March 2006Return made up to 22/12/05; full list of members (6 pages)
24 June 2005New secretary appointed (1 page)
24 June 2005New director appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
22 December 2004Incorporation (13 pages)