ENGENIUS DESIGN TEAM LIMITED

Dissolved Stockton On Tees

Dormant Company

Dormant Company
E

ENGENIUS DESIGN TEAM LIMITED

Dormant Company

Founded 11 Jul 1996 Dissolved Stockton On Tees, England website.com
Dormant Company

Previous Company Names

DEXTRALIFT LIMITED 11 Jul 1996 — 13 Jan 1999
Accounts Submitted 13 Jun 2017
Confirmation Submitted 14 Jul 2016 Next due 21 Jul 2017 108 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX England

Full company profile for ENGENIUS DESIGN TEAM LIMITED (03223355), a dissolved company based in Stockton On Tees, England. Incorporated 11 Jul 1996. Dormant Company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (3)

William Alban Davis
33.3%
1
Valerian John Dare-bryan
33.3%
1

Persons with Significant Control

Persons with Significant Control (3)

3 Active

William Alban Davis

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Valerian John Dare-bryan

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1937
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Jonathan Christopher Rayner Holt

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2017GazetteGazette Dissolved Compulsory
26 Sept 2017GazetteGazette Notice Compulsory
13 Jun 2017AccountsAnnual accounts made up to 31 Jul 2016
24 Apr 2017AddressChange Registered Office Address Company With Date Old Address New Address
14 Jul 2016Confirmation StatementConfirmation statement made on 7 Jul 2016 with updates
12 Dec 2017 Gazette

Gazette Dissolved Compulsory

26 Sept 2017 Gazette

Gazette Notice Compulsory

13 Jun 2017 Accounts

Annual accounts made up to 31 Jul 2016

24 Apr 2017 Address

Change Registered Office Address Company With Date Old Address New Address

14 Jul 2016 Confirmation Statement

Confirmation statement made on 7 Jul 2016 with updates

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

8 years ago on 12 Dec 2017

Gazette Notice Compulsory

8 years ago on 26 Sept 2017

Annual accounts made up to 31 Jul 2016

8 years ago on 13 Jun 2017

Change Registered Office Address Company With Date Old Address New Address

9 years ago on 24 Apr 2017

Confirmation statement made on 7 Jul 2016 with updates

9 years ago on 14 Jul 2016