Desogus & Goodyer Properties Limited

General information

Name:

Desogus & Goodyer Properties Ltd

Office Address:

Seven Stars House 1 Wheler Road CV3 4LB Coventry

Number: 05433305

Incorporation date: 2005-04-22

Dissolution date: 2019-07-23

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Desogus & Goodyer Properties was registered on April 22, 2005 as a private limited company. This enterprise head office was based in Coventry on Seven Stars House, 1 Wheler Road. The address area code is CV3 4LB. The official registration number for Desogus & Goodyer Properties Limited was 05433305. Desogus & Goodyer Properties Limited had been in business for 14 years until dissolution date on July 23, 2019. nineteen years ago the company changed its registered name from A & A (design & Build) to Desogus & Goodyer Properties Limited.

The following company was administered by 1 director: Amanda G. who was in charge of it for 14 years.

Amanda G. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Desogus & Goodyer Properties Limited 2005-05-05
  • A & A (design & Build) Limited 2005-04-22

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 22 April 2005

Address: Leamington Spa, Warwickshire, CV31 1XT, England

Latest update: 27 February 2024

Amanda G.

Role: Director

Appointed: 22 April 2005

Latest update: 27 February 2024

People with significant control

Amanda G.
Notified on 23 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 06 May 2019
Confirmation statement last made up date 22 April 2018
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 23 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 22 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 22 January 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, July 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Similar companies nearby

Closest companies