@ ARCHITECT LIMITED
Status | DISSOLVED |
Company No. | 04746534 |
Category | Private Limited Company |
Incorporated | 28 Apr 2003 |
Age | 21 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 3 years, 3 days |
SUMMARY
@ ARCHITECT LIMITED is an dissolved private limited company with number 04746534. It was incorporated 21 years, 3 months, 2 days ago, on 28 April 2003 and it was dissolved 3 years, 3 days ago, on 27 July 2021. The company address is Suite 2, Clocktower House Suite 2, Clocktower House, West Horndon, CM13 3XL, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 09 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Richard Levey
Termination date: 2019-11-26
Documents
Appoint person director company with name date
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Richard Levey
Appointment date: 2019-11-14
Documents
Termination director company with name termination date
Date: 29 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Eaton
Termination date: 2019-10-24
Documents
Cessation of a person with significant control
Date: 29 Oct 2019
Action Date: 24 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Geoffrey Eaton
Cessation date: 2019-10-24
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Termination secretary company with name termination date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Sargent
Termination date: 2019-02-21
Documents
Accounts with accounts type dormant
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Mortgage satisfy charge full
Date: 17 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Termination secretary company with name termination date
Date: 01 Jun 2018
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Eaton
Termination date: 2017-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Termination secretary company with name termination date
Date: 24 Feb 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nison Limited
Termination date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-26
Old address: Ripon House Suite 7 35 Station Lane Hornchurch Essex RM12 6JL
New address: Suite 2, Clocktower House Station Road, West Horndon Essex CM13 3XL
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint corporate secretary company with name date
Date: 06 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Nison Limited
Appointment date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Change person secretary company with change date
Date: 07 May 2015
Action Date: 15 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-15
Officer name: Geoffrey Eaton
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Gazette filings brought up to date
Date: 07 Sep 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination secretary company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Whitman
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 15 Jul 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-07-15
Officer name: Geoffrey Eaton
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/07; full list of members
Documents
Legacy
Date: 15 Dec 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 15/12/06 from: swan house 54 station lane hornchurch RM12 6NB
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/04; full list of members
Documents
Legacy
Date: 16 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 28/04/03--------- £ si 1@1=1 £ ic 500/501
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ANDREW MARSHALL RESIDENTIAL PROPERTIES LTD
18 DARLINGTON ROAD,FERRYHILL,DL17 8JP
Number: | 05667861 |
Status: | ACTIVE |
Category: | Private Limited Company |
SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON,CROYDON,CR0 0XT
Number: | 06406736 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN WOOD EDEN VALE,EAST GRINSTEAD,RH19 2LT
Number: | 08538970 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD PRINTERS YARD,DORKING,RH4 2HF
Number: | OC379133 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THIRD FLOOR,LONDON,W1S 1TE
Number: | 08009779 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDWICH PROPERTY CARE LIMITED
22 ST. GEORGES ROAD,SANDWICH,CT13 9JR
Number: | 10657190 |
Status: | ACTIVE |
Category: | Private Limited Company |