About

Registered Number: 04223969
Date of Incorporation: 29/05/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 8 months ago)
Registered Address: Crossdykes Water Lane, Neatishead, Norwich, Norfolk, NR12 8BL

 

Founded in 2001, Architect Designed Solutions Ltd are based in Norwich. We don't currently know the number of employees at the organisation. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DS01 - Striking off application by a company 23 June 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
AD01 - Change of registered office address 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AD01 - Change of registered office address 28 December 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 31 May 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 12 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 01 February 2005
CERTNM - Change of name certificate 21 September 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 26 July 2002
225 - Change of Accounting Reference Date 03 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
287 - Change in situation or address of Registered Office 02 July 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.