About

Registered Number: 05088523
Date of Incorporation: 30/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2017 (7 years and 1 month ago)
Registered Address: Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

 

Having been setup in 2004, Briscoe Architecture Ltd has its registered office in Tunbridge Wells, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. Briscoe, Derek, Flanagan, Mike, Flanagan, Dan are listed as the directors of Briscoe Architecture Ltd.

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.