About

Registered Number: 04543373
Date of Incorporation: 24/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: 64 Melford Bridge Road, Thetford, Norfolk, IP24 2HG

 

John Atkins Architect Ltd was registered on 24 September 2002 and are based in Norfolk, it's status in the Companies House registry is set to "Dissolved". There is one director listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Robert John 24 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 29 October 2018
AA01 - Change of accounting reference date 19 September 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 26 September 2017
PSC01 - N/A 02 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 28 September 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 09 October 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 29 September 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 01 October 2010
TM02 - Termination of appointment of secretary 17 December 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 27 October 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 01 November 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 26 October 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 30 October 2003
225 - Change of Accounting Reference Date 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
287 - Change in situation or address of Registered Office 27 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.