Company NameDesign & Refurbishment Ltd
Company StatusDissolved
Company Number07382981
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)
Dissolution Date24 November 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Brian Foster
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Great Leylands
Harlow
Essex
CM18 7HR
Secretary NameMr Kelvin George Butcher
StatusResigned
Appointed01 December 2011(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressSuite A, 3, King Street
Castle Hedingham
CO9 3ER

Location

Registered Address15a Station Road
Epping
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel Foster
50.00%
Ordinary
1 at £1Lesa Foster
50.00%
Ordinary

Financials

Year2014
Net Worth£1,618
Current Liabilities£5,024

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Completion of winding up (1 page)
7 December 2016Order of court to wind up (2 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
8 November 2016Director's details changed for Mr Daniel Brian Foster on 21 September 2015 (2 pages)
6 October 2016Registered office address changed from Suite a, 3, King Street Castle Hedingham CO9 3ER to 15a Station Road Epping CM16 4HG on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Kelvin George Butcher as a secretary on 1 April 2016 (1 page)
4 February 2016Compulsory strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
14 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
30 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 April 2012Appointment of Mr Kelvin George Butcher as a secretary (1 page)
20 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
21 September 2010Incorporation (49 pages)