About

Registered Number: 03336822
Date of Incorporation: 20/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2015 (8 years and 10 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.