Company NameEiger Design And Build Limited
Company StatusDissolved
Company Number06612816
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date22 January 2020 (4 years, 2 months ago)
Previous NamesJuju(UK) Limited and ECON Design & Build Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael John Williams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Lodge London Road
West Kingsdown
Kent
TN15 6AR
Director NameMalcolm Williams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleTechnical Representative
Correspondence Address22 Westfield
New Ash Green
Kent
DA3 8QN
Secretary NameMalcolm Williams
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Westfield
New Ash Green
Kent
DA3 8QN

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 January 2020Final Gazette dissolved following liquidation (1 page)
22 October 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
29 August 2019Liquidators' statement of receipts and payments to 17 June 2019 (15 pages)
28 August 2018Liquidators' statement of receipts and payments to 17 June 2018 (14 pages)
20 June 2018Liquidators' statement of receipts and payments to 17 June 2017 (18 pages)
12 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017 (2 pages)
7 September 2016Liquidators' statement of receipts and payments to 17 June 2016 (11 pages)
7 September 2016Liquidators' statement of receipts and payments to 17 June 2016 (11 pages)
30 June 2015Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to 141 Parrock Street Gravesend Kent DA12 1EY on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to 141 Parrock Street Gravesend Kent DA12 1EY on 30 June 2015 (1 page)
26 June 2015Appointment of a voluntary liquidator (1 page)
26 June 2015Statement of affairs with form 4.19 (9 pages)
26 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-18
(1 page)
26 June 2015Statement of affairs with form 4.19 (9 pages)
26 June 2015Appointment of a voluntary liquidator (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(3 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(3 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(3 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
7 April 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
7 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 April 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
7 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2013Director's details changed for Mr Michael Williams on 1 September 2012 (2 pages)
16 January 2013Director's details changed for Mr Michael Williams on 1 September 2012 (2 pages)
16 January 2013Director's details changed for Mr Michael Williams on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Michael Williams on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Michael Williams on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Michael Williams on 1 September 2012 (2 pages)
28 August 2012Company name changed econ design & build LTD\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2012Company name changed econ design & build LTD\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 August 2012Director's details changed for Mr Micheal Williams on 25 August 2012 (2 pages)
25 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 August 2012Director's details changed for Mr Micheal Williams on 25 August 2012 (2 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
11 May 2012Director's details changed for Mr Micheal Williams on 10 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Micheal Williams on 10 May 2012 (2 pages)
11 May 2012Company name changed juju(uk) LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2012Company name changed juju(uk) LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
25 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
25 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
31 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr Micheal Williams on 5 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Micheal Williams on 5 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Micheal Williams on 5 June 2010 (2 pages)
19 May 2010Director's details changed for Mr Micheal Williams on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Micheal Williams on 19 May 2010 (2 pages)
1 September 2009Director's change of particulars / micheal williams / 01/09/2009 (2 pages)
1 September 2009Director's change of particulars / micheal williams / 01/09/2009 (2 pages)
6 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 July 2009Return made up to 05/06/09; full list of members (3 pages)
1 July 2009Return made up to 05/06/09; full list of members (3 pages)
16 February 2009Director's change of particulars / micheal williams / 15/02/2009 (1 page)
16 February 2009Appointment terminated director malcolm williams (1 page)
16 February 2009Appointment terminated director malcolm williams (1 page)
16 February 2009Director's change of particulars / micheal williams / 15/02/2009 (1 page)
16 February 2009Appointment terminated secretary malcolm williams (1 page)
16 February 2009Appointment terminated secretary malcolm williams (1 page)
4 February 2009Registered office changed on 04/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
4 February 2009Registered office changed on 04/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
5 June 2008Incorporation (15 pages)
5 June 2008Incorporation (15 pages)