Company NameConcept Design Construct Limited
Company StatusDissolved
Company Number07657746
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Callum Nadale Fawkes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr Duan Yusef
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr Richard Wakeling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(3 years after company formation)
Appointment Duration2 years, 10 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMichael Lawrence Palmer
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr Richard Wakeling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Star Lane Industrial Estate, Star Lane
Great Wakering
Southend-On-Sea
SS3 0PJ

Contact

Websitewww.cdc-design.co.uk
Email address[email protected]
Telephone01702 297888
Telephone regionSouthend-on-Sea

Location

Registered Address16 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Andrew Fawkes
5.81%
Ordinary A
10 at £1Duan Yusef
5.81%
Ordinary C
10 at £1Michael Palmer
5.81%
Ordinary B
10 at £1Richard Wakeling
5.81%
Ordinary D
33 at £1Andrew Callum Nadale Fawkes
19.19%
Ordinary
33 at £1Duan Yusef
19.19%
Ordinary
33 at £1Michael Lawrence Palmer
19.19%
Ordinary
33 at £1Richard Wakeling
19.19%
Ordinary

Financials

Year2014
Net Worth£16,787
Current Liabilities£178,454

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
19 August 2016Termination of appointment of Michael Lawrence Palmer as a director on 18 August 2016 (1 page)
12 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 172
(8 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 October 2015Registered office address changed from 17 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QL to 16 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 17 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QL to 16 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 1 October 2015 (1 page)
19 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 172
(8 pages)
19 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 172
(8 pages)
19 June 2015Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to 17 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QL on 19 June 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 August 2014Director's details changed for Mr Richard Wakeling on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Andrew Callum Nadale Fawkes on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Michael Lawrence Palmer on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Duan Yusef on 11 August 2014 (2 pages)
11 June 2014Appointment of Mr Richard Wakeling as a director (2 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 172
(8 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 172
(8 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 October 2013Termination of appointment of Richard Wakeling as a director (1 page)
25 October 2013Appointment of Richard Wakeling as a director (2 pages)
25 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 172
(5 pages)
25 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 172
(5 pages)
22 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
13 September 2011Appointment of Mr Duan Yusef as a director (2 pages)
13 September 2011Appointment of Michael Lawrence Palmer as a director (2 pages)
6 July 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 99
(3 pages)
6 July 2011Appointment of Andrew Callum Nadale Fawkes as a director (2 pages)
6 July 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 99
(3 pages)
6 June 2011Termination of appointment of Ela Shah as a director (1 page)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)