About

Registered Number: 04039952
Date of Incorporation: 25/07/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Windrush Windrush, One Pin Lane, Farnham Common, Bucks, SL2 3QY,

 

Having been setup in 2000, Foundation Architecture (Refurbishment) Ltd has its registered office in Bucks, it has a status of "Active". There are 3 directors listed for the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAPP, Trevor Stephen 08 August 2000 - 1
LAMBIE, John Arthur Roberts 08 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
THORNLEY, Jane Ruth 08 August 2000 30 May 2009 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 26 June 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 20 April 2018
AD01 - Change of registered office address 13 March 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 31 July 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 09 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 25 April 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 14 August 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 16 May 2011
AD01 - Change of registered office address 23 December 2010
AD01 - Change of registered office address 22 December 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 22 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
287 - Change in situation or address of Registered Office 02 December 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 25 July 2007
287 - Change in situation or address of Registered Office 21 February 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 15 April 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 21 August 2001
225 - Change of Accounting Reference Date 08 January 2001
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
NEWINC - New incorporation documents 25 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.