About

Registered Number: 03563550
Date of Incorporation: 14/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: Chiltern House, 114 Severalls Avenue, Chesham, Buckinghamshire, HP5 3EL

 

Architects & Designers Ltd was established in 1998, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The companies directors are Martin, Shayne, Morrisey, Richard Owen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISEY, Richard Owen 14 May 1998 31 May 2001 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Shayne 27 August 2002 15 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 19 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 03 June 2014
AD01 - Change of registered office address 03 June 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 06 June 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 10 May 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 03 June 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 04 June 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 12 June 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
363s - Annual Return 17 January 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 25 March 2004
DISS40 - Notice of striking-off action discontinued 03 February 2004
287 - Change in situation or address of Registered Office 03 February 2004
AA - Annual Accounts 03 February 2004
GAZ1 - First notification of strike-off action in London Gazette 23 December 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 10 July 2002
363s - Annual Return 10 July 2002
363s - Annual Return 10 July 2002
225 - Change of Accounting Reference Date 20 March 2002
AA - Annual Accounts 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
363s - Annual Return 03 July 2000
287 - Change in situation or address of Registered Office 22 April 2000
287 - Change in situation or address of Registered Office 21 March 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 27 August 1999
288b - Notice of resignation of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.