Architectural Acoustic Systems Ltd was founded on 20 March 1997 and are based in London, it has a status of "Dissolved". There are 3 directors listed as Dixon, Elaine Suzzanne, Homewood, Michael Thomas, Thorpe, John Charles for the business at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOMEWOOD, Michael Thomas | 11 January 2005 | - | 1 |
THORPE, John Charles | 12 October 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIXON, Elaine Suzzanne | 31 December 1998 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 June 2015 | |
4.43 - Notice of final meeting of creditors | 11 March 2015 | |
F10.2 - N/A | 27 April 2011 | |
AD01 - Change of registered office address | 23 September 2010 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 21 September 2010 | |
COCOMP - Order to wind up | 19 April 2010 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 18 November 2008 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 19 August 2008 | |
287 - Change in situation or address of Registered Office | 19 August 2008 | |
288a - Notice of appointment of directors or secretaries | 07 February 2008 | |
287 - Change in situation or address of Registered Office | 25 September 2007 | |
363s - Annual Return | 22 July 2007 | |
287 - Change in situation or address of Registered Office | 22 March 2007 | |
AA - Annual Accounts | 08 March 2007 | |
395 - Particulars of a mortgage or charge | 25 November 2006 | |
288b - Notice of resignation of directors or secretaries | 09 October 2006 | |
363a - Annual Return | 18 April 2006 | |
AA - Annual Accounts | 29 March 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 March 2006 | |
287 - Change in situation or address of Registered Office | 21 April 2005 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 03 March 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 04 March 2004 | |
288a - Notice of appointment of directors or secretaries | 22 May 2003 | |
AA - Annual Accounts | 09 May 2003 | |
363s - Annual Return | 29 April 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 06 March 2003 | |
288b - Notice of resignation of directors or secretaries | 25 February 2003 | |
363s - Annual Return | 13 May 2002 | |
AA - Annual Accounts | 04 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2002 | |
288a - Notice of appointment of directors or secretaries | 16 January 2002 | |
AA - Annual Accounts | 01 June 2001 | |
363s - Annual Return | 18 May 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 March 2001 | |
363s - Annual Return | 21 April 2000 | |
AA - Annual Accounts | 13 March 2000 | |
RESOLUTIONS - N/A | 17 May 1999 | |
CERTNM - Change of name certificate | 13 May 1999 | |
363s - Annual Return | 11 May 1999 | |
288b - Notice of resignation of directors or secretaries | 11 May 1999 | |
288b - Notice of resignation of directors or secretaries | 11 May 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 16 March 1999 | |
287 - Change in situation or address of Registered Office | 15 December 1998 | |
AA - Annual Accounts | 15 December 1998 | |
DISS40 - Notice of striking-off action discontinued | 08 December 1998 | |
363a - Annual Return | 08 December 1998 | |
287 - Change in situation or address of Registered Office | 03 December 1998 | |
225 - Change of Accounting Reference Date | 03 December 1998 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 September 1998 | |
RESOLUTIONS - N/A | 01 July 1997 | |
RESOLUTIONS - N/A | 01 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 1997 | |
MEM/ARTS - N/A | 01 July 1997 | |
123 - Notice of increase in nominal capital | 01 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 1997 | |
395 - Particulars of a mortgage or charge | 27 June 1997 | |
395 - Particulars of a mortgage or charge | 27 June 1997 | |
395 - Particulars of a mortgage or charge | 27 June 1997 | |
288a - Notice of appointment of directors or secretaries | 13 June 1997 | |
288a - Notice of appointment of directors or secretaries | 21 May 1997 | |
288a - Notice of appointment of directors or secretaries | 21 May 1997 | |
288b - Notice of resignation of directors or secretaries | 16 April 1997 | |
288b - Notice of resignation of directors or secretaries | 16 April 1997 | |
287 - Change in situation or address of Registered Office | 16 April 1997 | |
288a - Notice of appointment of directors or secretaries | 16 April 1997 | |
RESOLUTIONS - N/A | 02 April 1997 | |
RESOLUTIONS - N/A | 02 April 1997 | |
NEWINC - New incorporation documents | 20 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 24 November 2006 | Outstanding |
N/A |
Deed of assignment | 06 June 1997 | Fully Satisfied |
N/A |
Debenture | 06 June 1997 | Fully Satisfied |
N/A |
Charge over shares | 06 June 1997 | Fully Satisfied |
N/A |