About

Registered Number: 05088523
Date of Incorporation: 30/03/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2017 (7 years and 11 months ago)
Registered Address: Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

 

Founded in 2004, Briscoe Architecture Ltd are based in Tunbridge Wells in Kent, it's status is listed as "Dissolved". This company has 3 directors listed as Briscoe, Derek, Flanagan, Mike, Flanagan, Dan at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISCOE, Derek 01 July 2004 - 1
FLANAGAN, Dan 01 July 2004 30 April 2008 1
Secretary Name Appointed Resigned Total Appointments
FLANAGAN, Mike 01 July 2004 02 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 01 February 2017
4.68 - Liquidator's statement of receipts and payments 10 October 2016
4.68 - Liquidator's statement of receipts and payments 18 September 2015
4.68 - Liquidator's statement of receipts and payments 17 February 2015
4.68 - Liquidator's statement of receipts and payments 22 July 2013
4.68 - Liquidator's statement of receipts and payments 17 September 2012
4.68 - Liquidator's statement of receipts and payments 23 September 2011
4.20 - N/A 22 July 2010
RESOLUTIONS - N/A 20 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 20 July 2010
AD01 - Change of registered office address 29 June 2010
AR01 - Annual Return 14 April 2010
CH04 - Change of particulars for corporate secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
RESOLUTIONS - N/A 30 October 2009
CERTNM - Change of name certificate 30 October 2009
CONNOT - N/A 30 October 2009
RESOLUTIONS - N/A 17 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 19 May 2009
CERTNM - Change of name certificate 07 January 2009
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
AA - Annual Accounts 09 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
363s - Annual Return 27 May 2008
225 - Change of Accounting Reference Date 02 May 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 04 November 2005
225 - Change of Accounting Reference Date 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2005
363s - Annual Return 25 April 2005
395 - Particulars of a mortgage or charge 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
CERTNM - Change of name certificate 06 July 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.