CITY CENTRE DESIGN & BUILD LIMITED
Overview
Company Name | CITY CENTRE DESIGN & BUILD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05709754 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CITY CENTRE DESIGN & BUILD LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CITY CENTRE DESIGN & BUILD LIMITED located?
Registered Office Address | Brooks House Albion Place ME14 5DY Maidstone Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CITY CENTRE DESIGN & BUILD LIMITED?
Company Name | From | Until |
---|---|---|
EB & EB PROPERTY MANAGEMENT LIMITED | Feb 15, 2006 | Feb 15, 2006 |
What are the latest accounts for CITY CENTRE DESIGN & BUILD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for CITY CENTRE DESIGN & BUILD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr David Charles Higgs as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Kelly Higgs as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kelly Higgs as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * 7 Hopfield Gardens Uckfield East Sussex TN22 1UU United Kingdom* on Dec 23, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of CITY CENTRE DESIGN & BUILD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HIGGS, David Charles | Secretary | Albion Place ME14 5DY Maidstone Brooks House Kent United Kingdom | 166825560001 | |||||||
WORMALD, William | Director | Albion Place ME14 5DY Maidstone Brooks House Kent United Kingdom | United Kingdom | British | Chartered Accountants | 5877850005 | ||||
BROWN, Robert Edward Lincoln, Mr. | Secretary | Mansard House St Johns Road TN6 1RT Crowborough East Sussex | British | Retired Engineer | 11911670001 | |||||
DALBERG, Charles Anthony | Secretary | 7 Hopfield Gardens TN22 1UU Uckfield East Sussex | British | Sales Manager | 115769920001 | |||||
HIGGS, Kelly | Secretary | Albion Place ME14 5DY Maidstone Brooks House Kent United Kingdom | 151618980001 | |||||||
KIRKLAND, Philippa Elizabeth | Secretary | Woodhall Farmhouse Tonbridge Road, TN11 9PA Shipbourne Kent | British | Housewife | 83826840001 | |||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
BROWN, Edward Charles | Director | Cobblers Corner 40 High Street RH1 3EA Merstham Surrey | United Kingdom | British | Corporate Insurance | 111466550002 | ||||
BROWN, Robert Edward Lincoln, Mr. | Director | Mansard House St Johns Road TN6 1RT Crowborough East Sussex | United Kingdom | British | Retired Engineer | 11911670001 | ||||
HIGGS, Kelly | Director | 7 Hopfield Gardens TN22 1UU Uckfield East Sussex | England | British | Accounts Assistant | 115769870001 | ||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of CITY CENTRE DESIGN & BUILD LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr William Wormald | Feb 15, 2017 | Albion Place ME14 5DY Maidstone Brooks House Kent | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0