Company NameW8 Design Build Maintain Limited
Company StatusDissolved
Company Number08975941
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)
Dissolution Date17 August 2018 (5 years, 8 months ago)
Previous NameDesign & Build (Kensington) Limited

Business Activity

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

Directors

Director NameMr Paul Crawford
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(1 year, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 17 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMs Joanna Crawford
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameRoger Nasrallah
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameCarol Crawford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(1 year, 10 months after company formation)
Appointment Duration1 day (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameDyer + Co Secretarial Services Ltd (Corporation)
StatusResigned
Appointed03 April 2014(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Paul Crawford
100.00%
Ordinary

Financials

Year2014
Net Worth£3,746
Cash£36,029
Current Liabilities£52,845

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 August 2017Statement of affairs (11 pages)
11 August 2017Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 75 Springfield Road Chelmsford Essex CM26JB on 11 August 2017 (2 pages)
9 August 2017Appointment of a voluntary liquidator (2 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
29 December 2016Termination of appointment of Carol Crawford as a director on 19 February 2016 (1 page)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 April 2016Appointment of Mr Paul Crawford as a director on 1 April 2016 (2 pages)
22 February 2016Termination of appointment of Roger Nasrallah as a director on 18 February 2016 (1 page)
22 February 2016Appointment of Carol Crawford as a director on 18 February 2016 (2 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
16 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary on 28 January 2015 (1 page)
8 January 2015Termination of appointment of Joanna Crawford as a director on 8 January 2015 (1 page)
8 January 2015Company name changed design & build (kensington) LIMITED\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
(3 pages)
8 January 2015Appointment of Roger Nasrallah as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Roger Nasrallah as a director on 8 January 2015 (2 pages)
8 January 2015Termination of appointment of Joanna Crawford as a director on 8 January 2015 (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
(23 pages)