Company NameEDSB Construction Consultants Limited
Company StatusDissolved
Company Number05928038
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 8 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameEDSB Constructions Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Eamonn Paschal De Barra
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed07 September 2006(same day as company formation)
RoleChartered Suryeor
Correspondence AddressFlat E 18 Portland Road
East Grindstead
West Sussex
RH19 4EB
Secretary NameLouise Emma De Barra
NationalityBritish
StatusResigned
Appointed07 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNo.1 Great Field Place
Holtye Road
East Grinstead
West Sussex
RH19 3FJ

Contact

Websiteedsbcc.com

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mr Eamonn Paschal De Barra
100.00%
Ordinary

Financials

Year2014
Net Worth-£338
Cash£19,355
Current Liabilities£20,152

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Compulsory strike-off action has been discontinued (1 page)
19 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
19 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
27 March 2015Director's details changed for Mr Eamonn Paschal De Barra on 1 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Eamonn Paschal De Barra on 1 March 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
8 September 2014Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey Cr0 1 Jn to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey Cr0 1 Jn to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 8 September 2014 (1 page)
27 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
26 March 2014Termination of appointment of Louise De Barra as a secretary (1 page)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 September 2009Return made up to 07/09/09; full list of members (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 October 2008Return made up to 07/09/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 October 2007Return made up to 07/09/07; full list of members (2 pages)
29 September 2006Company name changed edsb constructions consultants l imited\certificate issued on 29/09/06 (3 pages)
7 September 2006Incorporation (31 pages)