Company NameChesham Design & Build Limited
Company StatusDissolved
Company Number07306871
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 10 months ago)
Dissolution Date28 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Burke
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressChesham House 55 South Street
Epsom
Surrey
KT18 7PX
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 July 2010(same day as company formation)
Correspondence AddressSwift House 6 Cumberland Close
Darwen
BB3 2TR

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1David Burke
100.00%
Ordinary

Financials

Year2014
Net Worth-£122,525
Cash£2,328
Current Liabilities£415,657

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2014Final Gazette dissolved following liquidation (1 page)
28 March 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
18 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 18 July 2013 (2 pages)
1 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2013Appointment of a voluntary liquidator (1 page)
1 February 2013Statement of affairs with form 4.19 (6 pages)
11 January 2013Registered office address changed from Chesham House 55 South Street Epsom Surrey KT18 7PX England on 11 January 2013 (2 pages)
23 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 1
(3 pages)
23 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 1
(3 pages)
9 July 2012Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 9 July 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
18 May 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18 May 2011 (1 page)
10 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
6 August 2010Termination of appointment of Swift (Secretaries) Limited as a secretary (2 pages)
7 July 2010Incorporation (23 pages)