Company NameThe Building Design Office Ltd
Company StatusDissolved
Company Number05788331
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NameDrawing Outsource Global Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Aija Dave
Date of BirthApril 1979 (Born 45 years ago)
NationalityLatvian
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Walmer Rd
London
W11 4EY
Director NameMatthew Dynon
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleArchitect
Correspondence Address59 Chertsey Court
Mortlake
London
SW14 7RD
Director NameHamish Hutton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleConstruction Manager
Correspondence AddressFlat 4
Saint Stephens Gardens
London
W2 5NJ
Secretary NameMatthew Dynon
NationalityAustralian
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address59 Chertsey Court
Mortlake
London
SW14 7RD

Location

Registered Address247 Walmer Road
London
W11 4EY
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

4 at 1Aija Dave
100.00%
Ordinary

Financials

Year2014
Turnover£32,360
Net Worth-£1,442
Cash£75
Current Liabilities£3,348

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Compulsory strike-off action has been suspended (1 page)
25 May 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 4
(4 pages)
28 April 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 4
(4 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 May 2009Registered office changed on 18/05/2009 from 238B macmillan house paddington station paddington london W2 1FT uk (1 page)
18 May 2009Director's change of particulars / aija dave / 07/10/2008 (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Registered office changed on 18/05/2009 from 238B macmillan house paddington station paddington london W2 1FT uk (1 page)
18 May 2009Location of debenture register (1 page)
18 May 2009Director's Change of Particulars / aija dave / 07/10/2008 / HouseName/Number was: 59, now: 247; Street was: chertsey court, now: walmer road; Post Code was: SW14 9RD, now: W11 4EY; Country was: , now: united kingdom (1 page)
18 May 2009Return made up to 20/04/09; full list of members (3 pages)
18 May 2009Location of debenture register (1 page)
18 May 2009Return made up to 20/04/09; full list of members (3 pages)
18 May 2009Location of register of members (1 page)
8 December 2008Appointment terminated secretary matthew dynon (1 page)
8 December 2008Appointment Terminated Director matthew dynon (1 page)
8 December 2008Appointment terminated director matthew dynon (1 page)
8 December 2008Appointment Terminated Secretary matthew dynon (1 page)
25 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
25 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
4 November 2008Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
4 November 2008Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
10 October 2008Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
10 October 2008Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Registered office changed on 28/05/2008 from 247 walmer road london W11 4EY (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Registered office changed on 28/05/2008 from 247 walmer road london W11 4EY (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Return made up to 20/04/08; full list of members (4 pages)
28 May 2008Return made up to 20/04/08; full list of members (4 pages)
27 May 2008Director's change of particulars / aija dave / 27/05/2008 (2 pages)
27 May 2008Director's Change of Particulars / aija dave / 27/05/2008 / Title was: , now: miss; HouseName/Number was: , now: 59; Street was: 247 walmer rd, now: chertsey court; Post Code was: W11 4EY, now: SW14 9RD; Occupation was: project manager, now: director (2 pages)
7 April 2008Ad 23/06/07 gbp si 2@1=2 gbp ic 4/6 (2 pages)
7 April 2008Ad 23/06/07\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
26 February 2008Ad 23/06/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
26 February 2008Ad 23/06/07 gbp si 2@1=2 gbp ic 2/4 (2 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 November 2007Memorandum and Articles of Association (12 pages)
5 November 2007Memorandum and Articles of Association (12 pages)
5 November 2007Memorandum and Articles of Association (12 pages)
5 November 2007Memorandum and Articles of Association (12 pages)
29 October 2007Company name changed drawing outsource global LTD\certificate issued on 29/10/07 (2 pages)
29 October 2007Company name changed drawing outsource global LTD\certificate issued on 29/10/07 (2 pages)
19 July 2007Return made up to 20/04/07; full list of members
  • 363(287) ‐ Registered office changed on 19/07/07
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2007Return made up to 20/04/07; full list of members (7 pages)
20 April 2006Incorporation (15 pages)
20 April 2006Incorporation (15 pages)