About

Registered Number: 06779708
Date of Incorporation: 23/12/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (10 years and 1 month ago)
Registered Address: 286b Chase Road, London, N14 6HF,

 

Based in London, E4 Architectural Ironmongery Ltd was established in 2008. There are 3 directors listed as Hallett, Neil Gary, Markou, Paris, Mccann, Warren for this company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLETT, Neil Gary 06 February 2014 - 1
MCCANN, Warren 30 December 2008 06 February 2014 1
Secretary Name Appointed Resigned Total Appointments
MARKOU, Paris 30 December 2008 06 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
DISS16(SOAS) - N/A 23 May 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
TM01 - Termination of appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
TM02 - Termination of appointment of secretary 06 February 2014
AA - Annual Accounts 12 September 2013
DISS40 - Notice of striking-off action discontinued 22 June 2013
AR01 - Annual Return 19 June 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
TM01 - Termination of appointment of director 02 November 2012
AA - Annual Accounts 07 September 2012
DISS40 - Notice of striking-off action discontinued 03 July 2012
AR01 - Annual Return 02 July 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 09 March 2011
DISS40 - Notice of striking-off action discontinued 19 June 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 18 June 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
CERTNM - Change of name certificate 03 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
NEWINC - New incorporation documents 23 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.