About

Registered Number: 04944042
Date of Incorporation: 27/10/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (6 years and 7 months ago)
Registered Address: C/O Ashley Associates, Clarendon House 125 Shenley Road, Borehamwood, Hertfordshire, WD6 1AG

 

Jagdish Tolia Architects Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. This business has 3 directors listed as Tolia, Jagdish, Pishavadia, Narshi, Zub, Charles Frank in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PISHAVADIA, Narshi 27 October 2003 - 1
ZUB, Charles Frank 27 October 2003 23 February 2004 1
Secretary Name Appointed Resigned Total Appointments
TOLIA, Jagdish 01 November 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 14 June 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 01 November 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 24 December 2015
CH01 - Change of particulars for director 24 June 2015
CH01 - Change of particulars for director 24 June 2015
CH03 - Change of particulars for secretary 24 June 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 03 December 2014
AR01 - Annual Return 11 November 2013
AP03 - Appointment of secretary 11 November 2013
TM02 - Termination of appointment of secretary 11 November 2013
AA - Annual Accounts 10 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 10 January 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 17 November 2006
363s - Annual Return 01 February 2006
287 - Change in situation or address of Registered Office 11 January 2006
AA - Annual Accounts 09 September 2005
225 - Change of Accounting Reference Date 28 April 2005
363s - Annual Return 15 December 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.