About

Registered Number: 04895109
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2017 (6 years and 11 months ago)
Registered Address: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

 

Brown Architecture Studio Ltd was founded on 10 September 2003 and has its registered office in London. This company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Christian Benedict 10 September 2003 - 1
CRAMMOND, Jette Elizabeth 10 September 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 22 February 2017
4.68 - Liquidator's statement of receipts and payments 22 August 2016
4.68 - Liquidator's statement of receipts and payments 06 October 2015
AD01 - Change of registered office address 08 August 2014
RESOLUTIONS - N/A 07 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2014
4.20 - N/A 07 August 2014
AD01 - Change of registered office address 06 August 2014
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 18 October 2013
CH01 - Change of particulars for director 18 October 2013
CH03 - Change of particulars for secretary 18 October 2013
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 26 September 2013
SH01 - Return of Allotment of shares 10 June 2013
SH01 - Return of Allotment of shares 13 May 2013
MG01 - Particulars of a mortgage or charge 25 February 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 27 November 2010
CH01 - Change of particulars for director 27 November 2010
CH01 - Change of particulars for director 27 November 2010
AA - Annual Accounts 16 May 2010
AR01 - Annual Return 23 November 2009
287 - Change in situation or address of Registered Office 13 July 2009
AA - Annual Accounts 03 June 2009
MEM/ARTS - N/A 15 January 2009
CERTNM - Change of name certificate 09 January 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 06 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 05 October 2005
AA - Annual Accounts 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
225 - Change of Accounting Reference Date 18 February 2005
363s - Annual Return 07 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
225 - Change of Accounting Reference Date 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.