About

Registered Number: 04784561
Date of Incorporation: 02/06/2003 (20 years and 11 months ago)
Company Status: Liquidation
Date of Dissolution: 07/06/2019 (4 years and 11 months ago)
Registered Address: Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

 

M J F Architects Ltd was founded on 02 June 2003, it's status is listed as "Liquidation". There are 2 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Ann 02 June 2003 - 1
JOHNSON, Steven 02 June 2003 - 1

Filing History

Document Type Date
LIQ02 - N/A 28 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2020
AD01 - Change of registered office address 17 June 2020
AD01 - Change of registered office address 15 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2020
REST-MVL - N/A 08 June 2020
GAZ2 - Second notification of strike-off action in London Gazette 07 June 2019
LIQ13 - N/A 07 March 2019
AD01 - Change of registered office address 24 September 2018
RESOLUTIONS - N/A 21 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2018
LIQ01 - N/A 21 September 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 06 January 2017
AD01 - Change of registered office address 02 November 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 26 March 2009
287 - Change in situation or address of Registered Office 26 January 2009
363s - Annual Return 16 September 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 05 April 2005
225 - Change of Accounting Reference Date 25 November 2004
363s - Annual Return 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
353 - Register of members 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.