About

Registered Number: 03611023
Date of Incorporation: 31/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 2 months ago)
Registered Address: Construct House, Winchester Road, Alresford, Hampshire, SO24 9EZ

 

Based in Hampshire, Perkins Ogden Architects Ltd was established in 1998, it's status is listed as "Dissolved". The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLETT, Nicholas John 31 July 1998 - 1
OGDEN, Mark Hume 31 July 1998 - 1
PEARSON, Paul William 01 January 2016 - 1
PERKINS, Mervyn George 31 July 1998 31 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 01 December 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 10 March 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
RESOLUTIONS - N/A 04 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 04 December 2015
SH08 - Notice of name or other designation of class of shares 04 December 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 23 April 2015
RESOLUTIONS - N/A 17 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 17 April 2015
SH08 - Notice of name or other designation of class of shares 17 April 2015
AR01 - Annual Return 29 August 2014
RESOLUTIONS - N/A 11 April 2014
RESOLUTIONS - N/A 11 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2014
SH08 - Notice of name or other designation of class of shares 11 April 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 22 August 2013
SH06 - Notice of cancellation of shares 29 January 2013
SH03 - Return of purchase of own shares 29 January 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 22 August 2012
RESOLUTIONS - N/A 14 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 14 March 2012
SH08 - Notice of name or other designation of class of shares 14 March 2012
CC04 - Statement of companies objects 14 March 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 18 December 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 15 August 2008
RESOLUTIONS - N/A 06 February 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 03 August 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 01 August 1999
395 - Particulars of a mortgage or charge 19 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
NEWINC - New incorporation documents 31 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture deed 12 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.