Company NameDesign 'N' Build Limited
Company StatusDissolved
Company Number06604879
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Vinod Patel
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address18 Charles Road
Forest Gate
London
E7 8PT
Director NameAnisha Varsani
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodford Place
Wembley
Middlesex
HA9 8TE
Secretary NameAnisha Varsani
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodford Place
Wembley
Middlesex
HA9 8TE

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anisha Varsani
50.00%
Ordinary
1 at £1Vinod Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£4,781
Cash£15,789
Current Liabilities£93,931

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
24 June 2014Liquidators statement of receipts and payments to 16 April 2014 (7 pages)
24 June 2014Liquidators' statement of receipts and payments to 16 April 2014 (7 pages)
30 April 2013Registered office address changed from the Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW United Kingdom on 30 April 2013 (2 pages)
29 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2013Statement of affairs with form 4.19 (5 pages)
29 April 2013Appointment of a voluntary liquidator (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 2
(5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Director's details changed for Vinod Patel on 26 June 2010 (2 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Anisha Varsani on 26 June 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
23 March 2009Registered office changed on 23/03/2009 from the gatehouse 784-788 high road, tottenham london N17 0DA (1 page)
18 August 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
27 June 2008Return made up to 26/06/08; full list of members (4 pages)
28 May 2008Incorporation (16 pages)