Company NameDesign 2 Build Limited
Company StatusDissolved
Company Number06742294
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 4 months ago)
Dissolution Date16 September 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Barry Reece Weston
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NameMr Paul Richard Weston
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address13 Courtfield Rise
West Wickham
Kent
BR4 9BD

Location

Registered AddressSuite 3 Bexley House
77 High Street
Bexley
Kent
DA5 1JX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

100 at £1Barry Reece Weston
50.00%
Ordinary
100 at £1Paul Richard Weston
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2013Voluntary strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 September 2011Voluntary strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
18 August 2011Application to strike the company off the register (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 200
(4 pages)
7 December 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 200
(4 pages)
19 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Paul Richard Weston on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Barry Reece Weston on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
20 September 2009Director's change of particulars / paul weston / 08/09/2009 (1 page)
30 July 2009Registered office changed on 30/07/2009 from william smith house 24 foots cray lane sidcup kent DA14 4NR (1 page)
30 July 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
5 November 2008Incorporation (16 pages)