This company is commonly known as Applied Design Construction Limited. The company was founded 11 years ago and was given the registration number 08291986. The firm's registered office is in LOUGHTON. You can find them at 311 High Road, , Loughton, Essex. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | APPLIED DESIGN CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 08291986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 November 2012 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 311 High Road, Loughton, Essex, IG10 1AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
162, Sewardstone Road, Chingford, London, United Kingdom, E4 7PY | Director | 13 November 2012 | Active |
162, Sewardstone Road, Chingford, London, England, E4 7PY | Director | 12 August 2013 | Active |
59, Hampton Road, London, England, E4 8NH | Director | 12 August 2013 | Active |
59, Hampton Road, London, England, E4 8NH | Director | 12 August 2013 | Active |
Mr. Frank Charles Condon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59 Hampton Road, Chingford, England, E4 8NH |
Nature of control | : |
|
Mr Eamon Condon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59 Hampton Road, Chingford, England, E4 8NH |
Nature of control | : |
|
Mr. Adam Montague Hammond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59 Hampton Road, Chingford, England, E4 8NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-06 | Address | Change registered office address company with date old address new address. | Download |
2017-10-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-10-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-04 | Resolution | Resolution. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Officers | Change person director company with change date. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-30 | Capital | Capital cancellation shares. | Download |
2015-04-30 | Capital | Capital return purchase own shares. | Download |
2015-04-27 | Officers | Termination director company with name termination date. | Download |
2014-11-29 | Capital | Capital allotment shares. | Download |
2014-11-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-17 | Document replacement | Second filing of form with form type made up date. | Download |
2014-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.