Company NameEngineering & Design (London) Limited
Company StatusDissolved
Company Number04786613
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Gerard Ellis
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed19 September 2003(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 12 May 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address63 Shimbrooks
Great Leighs
Chemlsford
Essex
CM3 1SH
Secretary NameTheydon Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 12 May 2009)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameJames Patrick Oshea
NationalityIrish
StatusResigned
Appointed19 September 2003(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address51 Beresford Road
London
N8 0AL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2 A Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Financials

Year2014
Net Worth£7
Cash£5,300
Current Liabilities£5,690

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 November 2008Application for striking-off (1 page)
16 July 2008Secretary's change of particulars / theydon secretaries LIMITED / 04/06/2007 (1 page)
16 July 2008Director's change of particulars / john ellis / 04/06/2007 (1 page)
16 July 2008Return made up to 04/06/07; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 June 2006Return made up to 04/06/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(6 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 June 2005Return made up to 04/06/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 December 2004Return made up to 04/06/04; full list of members (6 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Registered office changed on 15/10/04 from: 51 beresford road london N8 0AL (1 page)
14 October 2004Secretary resigned (1 page)
5 March 2004Director's particulars changed (1 page)
20 November 2003Director's particulars changed (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003New director appointed (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
4 June 2003Incorporation (16 pages)