About

Registered Number: 05332113
Date of Incorporation: 13/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 4 months ago)
Registered Address: 26 Burnham Close, Windsor, Berkshire, SL4 4PN

 

I58 Architecture+ Ltd was founded on 13 January 2005, it's status in the Companies House registry is set to "Dissolved". Milner, Glenn is listed as a director of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNER, Glenn 13 January 2005 01 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DS01 - Striking off application by a company 18 September 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH03 - Change of particulars for secretary 08 April 2014
AD01 - Change of registered office address 08 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 04 April 2011
AD01 - Change of registered office address 01 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 15 June 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 13 February 2006
RESOLUTIONS - N/A 04 May 2005
RESOLUTIONS - N/A 04 May 2005
MEM/ARTS - N/A 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2005
225 - Change of Accounting Reference Date 24 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.