About

Registered Number: 03896719
Date of Incorporation: 20/12/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (7 years and 7 months ago)
Registered Address: 43 Bridge Road, Grays, Essex, RM17 6BU

 

Architectural Drawing & Design Ltd was registered on 20 December 1999, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Architectural Drawing & Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Nicholas Aldworth Burke 20 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
RAIMONDI, Daniela 20 December 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 01 June 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 01 July 2016
CH01 - Change of particulars for director 20 May 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 17 November 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH03 - Change of particulars for secretary 30 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 27 January 2010
DISS40 - Notice of striking-off action discontinued 20 May 2009
363a - Annual Return 19 May 2009
353 - Register of members 12 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 14 November 2008
363s - Annual Return 18 January 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 12 December 2006
287 - Change in situation or address of Registered Office 06 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 31 January 2006
363s - Annual Return 01 February 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 08 November 2004
287 - Change in situation or address of Registered Office 20 May 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 13 September 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 23 February 2001
225 - Change of Accounting Reference Date 24 February 2000
287 - Change in situation or address of Registered Office 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
NEWINC - New incorporation documents 20 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.