DESIGN CONSTRUCTION SYNDICATE LIMITED

DESIGN CONSTRUCTION SYNDICATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDESIGN CONSTRUCTION SYNDICATE LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 07081126
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DESIGN CONSTRUCTION SYNDICATE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is DESIGN CONSTRUCTION SYNDICATE LIMITED located?

    Registered Office Address
    CHASE BUREAU ACCOUNTANTS
    1 Royal Terrace
    SS1 1EA Southend On Sea
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of DESIGN CONSTRUCTION SYNDICATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE DESIGN CONSTRUCTION SYNDICATE LIMITEDNov 19, 2009Nov 19, 2009

    What are the latest accounts for DESIGN CONSTRUCTION SYNDICATE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2022
    Next Accounts Due OnAug 31, 2023
    Last Accounts
    Last Accounts Made Up ToNov 30, 2021

    What is the status of the latest confirmation statement for DESIGN CONSTRUCTION SYNDICATE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 19, 2022
    Next Confirmation Statement DueDec 03, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2021
    OverdueYes

    What are the latest filings for DESIGN CONSTRUCTION SYNDICATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Nov 30, 2021

    3 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 19, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2020

    3 pagesAA

    Confirmation statement made on Nov 19, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2019

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 19, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Nov 30, 2018

    2 pagesAA

    Confirmation statement made on Nov 19, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2017

    2 pagesAA

    Micro company accounts made up to Nov 30, 2016

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 19, 2017 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 19, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    3 pagesAA

    Annual return made up to Nov 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    3 pagesAA

    Certificate of change of name

    Company name changed the design construction syndicate LIMITED\certificate issued on 13/05/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 13, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 12, 2015

    RES15

    Annual return made up to Nov 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    3 pagesAA

    Who are the officers of DESIGN CONSTRUCTION SYNDICATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROWE, Paul Martin
    Fairfield Road
    E3 2UF London
    429, Lexington
    England
    Director
    Fairfield Road
    E3 2UF London
    429, Lexington
    England
    EnglandBritishDirector148813130002
    DORNAN, Christopher Peter Henry
    110 Netherwood Road
    W14 0BQ London
    Basement Flat
    Director
    110 Netherwood Road
    W14 0BQ London
    Basement Flat
    United KingdomBritishNone148813530001
    SHAH, Ela Jayendra
    Green Lane
    HA6 3AE Northwood
    47-49
    Middlesex
    United Kingdom
    Director
    Green Lane
    HA6 3AE Northwood
    47-49
    Middlesex
    United Kingdom
    EnglandBritishAdministrator138646420001

    Who are the persons with significant control of DESIGN CONSTRUCTION SYNDICATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paul Martin Crowe
    Fairfield Road
    E3 2UF London
    429 Lexington
    England
    Apr 06, 2016
    Fairfield Road
    E3 2UF London
    429 Lexington
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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