About

Registered Number: 03555400
Date of Incorporation: 29/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: Southgate House, Southgate, Wakefield, West Yorkshire, WF1 1TL

 

Fj Architects Ltd was established in 1998. Fj Architects Ltd has 2 directors listed as Dickinson, Ian, Maitland, Roy Nicol at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Ian 18 May 2000 28 February 2011 1
MAITLAND, Roy Nicol 18 May 2000 22 September 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 23 September 2014
4.68 - Liquidator's statement of receipts and payments 11 June 2014
TM01 - Termination of appointment of director 22 October 2013
RESOLUTIONS - N/A 04 June 2013
4.20 - N/A 04 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AA - Annual Accounts 20 September 2011
CH03 - Change of particulars for secretary 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH03 - Change of particulars for secretary 17 August 2011
AR01 - Annual Return 25 May 2011
TM01 - Termination of appointment of director 03 March 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 22 May 2008
353 - Register of members 22 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 22 May 2007
353 - Register of members 22 May 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 31 May 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 06 May 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 03 May 2001
288b - Notice of resignation of directors or secretaries 09 November 2000
AA - Annual Accounts 21 June 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
363s - Annual Return 22 May 2000
RESOLUTIONS - N/A 25 April 2000
MEM/ARTS - N/A 25 April 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 05 May 1999
395 - Particulars of a mortgage or charge 16 September 1998
225 - Change of Accounting Reference Date 19 August 1998
287 - Change in situation or address of Registered Office 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
MEM/ARTS - N/A 28 July 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
RESOLUTIONS - N/A 17 June 1998
MEM/ARTS - N/A 17 June 1998
CERTNM - Change of name certificate 15 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
CERTNM - Change of name certificate 03 June 1998
NEWINC - New incorporation documents 29 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.