About

Registered Number: 04387231
Date of Incorporation: 05/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (5 years and 7 months ago)
Registered Address: 31 Cator Street, Peckham, London, SE15 6AJ

 

Established in 2002, Architectural Reclaim.com Ltd are based in London, it's status at Companies House is "Dissolved". Webb, Paul, Ibbs, Alison, Hussey, Christopher are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Paul 05 March 2002 - 1
HUSSEY, Christopher 05 March 2002 04 July 2007 1
Secretary Name Appointed Resigned Total Appointments
IBBS, Alison 28 July 2009 20 October 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 05 June 2019
DISS40 - Notice of striking-off action discontinued 29 May 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 22 May 2019
AA - Annual Accounts 06 December 2018
TM02 - Termination of appointment of secretary 22 November 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 29 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 30 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 13 July 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 04 April 2011
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 11 November 2009
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
DISS40 - Notice of striking-off action discontinued 29 July 2009
363a - Annual Return 28 July 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 26 September 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 28 December 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 10 March 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 26 January 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 28 May 2003
287 - Change in situation or address of Registered Office 08 April 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.