About

Registered Number: 06667858
Date of Incorporation: 08/08/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 2 months ago)
Registered Address: 591 Anlaby Road, Hull, East Yorkshire, HU3 6ST

 

Architectural Design Partnership Ltd was setup in 2008. Holder, Joseph, Holder, Katie, Ralph, Julie, Ralph, Richard, Incorporate Secretariat Limited are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDER, Joseph 08 July 2010 - 1
HOLDER, Katie 26 July 2013 - 1
RALPH, Julie 08 August 2008 - 1
RALPH, Richard 08 August 2008 - 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 08 August 2008 08 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 15 August 2013
AP01 - Appointment of director 07 August 2013
AA - Annual Accounts 23 January 2013
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 21 August 2012
CH01 - Change of particulars for director 21 August 2012
CH03 - Change of particulars for secretary 21 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 02 June 2011
AD01 - Change of registered office address 27 May 2011
AD01 - Change of registered office address 22 October 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AP01 - Appointment of director 20 July 2010
AA - Annual Accounts 21 January 2010
AD01 - Change of registered office address 21 October 2009
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 08 August 2008
NEWINC - New incorporation documents 08 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.