About

Registered Number: 04973529
Date of Incorporation: 24/11/2003 (20 years and 5 months ago)
Company Status: Liquidation
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

 

Studio 4 Architecture Ltd was registered on 24 November 2003 and has its registered office in Southend On Sea, it's status at Companies House is "Liquidation". The organisation has no directors listed at Companies House. Currently we aren't aware of the number of employees at the Studio 4 Architecture Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
WU07 - N/A 06 February 2018
AD01 - Change of registered office address 09 December 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 December 2016
COCOMP - Order to wind up 17 August 2016
AD01 - Change of registered office address 18 April 2016
AA01 - Change of accounting reference date 29 March 2016
AR01 - Annual Return 20 January 2016
CERTNM - Change of name certificate 15 January 2016
CONNOT - N/A 15 January 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH03 - Change of particulars for secretary 05 February 2015
AA - Annual Accounts 11 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 05 December 2013
AA01 - Change of accounting reference date 06 September 2013
CH03 - Change of particulars for secretary 06 September 2013
CH01 - Change of particulars for director 06 September 2013
AD01 - Change of registered office address 06 September 2013
CH01 - Change of particulars for director 06 September 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 30 March 2012
AD01 - Change of registered office address 07 March 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 22 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 07 November 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 20 August 2008
363s - Annual Return 12 March 2008
363s - Annual Return 02 January 2008
363s - Annual Return 02 January 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 25 July 2006
CERTNM - Change of name certificate 18 July 2006
AA - Annual Accounts 29 September 2005
287 - Change in situation or address of Registered Office 24 March 2005
363a - Annual Return 17 March 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
225 - Change of Accounting Reference Date 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
287 - Change in situation or address of Registered Office 16 September 2004
225 - Change of Accounting Reference Date 10 September 2004
395 - Particulars of a mortgage or charge 20 January 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
287 - Change in situation or address of Registered Office 10 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.