Dissolved 2018-01-09
Company Information for EX DESIGN BUILD LTD.
LONDON, ENGLAND, N15,
|
Company Registration Number
07325621
Private Limited Company
Dissolved Dissolved 2018-01-09 |
Company Name | ||
---|---|---|
EX DESIGN BUILD LTD. | ||
Legal Registered Office | ||
LONDON ENGLAND | ||
Previous Names | ||
|
Company Number | 07325621 | |
---|---|---|
Date formed | 2010-07-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-07-31 | |
Date Dissolved | 2018-01-09 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-17 14:54:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ENDER DURAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENDER DURAK |
Director | ||
MARIA PALESOVA |
Director | ||
MARIA PALESOVA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SQUARE DESIGN BUILD LTD | Director | 2016-05-21 | CURRENT | 2016-05-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 152 STOKE NEWINGTON ROAD LONDON N16 7XA | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/12/2017 TO 31/07/2017 | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/06/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ENDER DURAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA PALESOVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ENDER DURAK | |
AP01 | DIRECTOR APPOINTED MRS MARIA PALESOVA | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/06/15 FULL LIST | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA PALESOVA | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS MARIA PALESOVA | |
AR01 | 26/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2011 TO 31/12/2011 | |
AR01 | 26/07/11 FULL LIST | |
RES15 | CHANGE OF NAME 16/02/2011 | |
CERTNM | COMPANY NAME CHANGED 365 COURIERS LTD CERTIFICATE ISSUED ON 17/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 16 BAILEY HOUSE COLERIDGE GARDENS LONDON SW10 0RG ENGLAND | |
AA01 | CURRSHO FROM 31/07/2011 TO 31/05/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due Within One Year | 2013-01-01 | £ 3,200 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 2,388 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EX DESIGN BUILD LTD.
Called Up Share Capital | 2013-01-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 1 |
Cash Bank In Hand | 2013-01-01 | £ 1 |
Cash Bank In Hand | 2012-01-01 | £ 9,836 |
Current Assets | 2013-01-01 | £ 1,177 |
Current Assets | 2012-01-01 | £ 9,836 |
Debtors | 2013-01-01 | £ 26 |
Fixed Assets | 2013-01-01 | £ 5,741 |
Fixed Assets | 2012-01-01 | £ 5,741 |
Secured Debts | 2013-01-01 | £ 3,200 |
Secured Debts | 2012-01-01 | £ 2,388 |
Shareholder Funds | 2013-01-01 | £ 3,718 |
Shareholder Funds | 2012-01-01 | £ 13,189 |
Stocks Inventory | 2013-01-01 | £ 1,150 |
Tangible Fixed Assets | 2013-01-01 | £ 5,741 |
Tangible Fixed Assets | 2012-01-01 | £ 5,741 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as EX DESIGN BUILD LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |