Based in Derby, Powrie-smith Architects Ltd was founded on 17 September 2004, it's status is listed as "Dissolved". The company has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWRIE SMITH, Jonathan | 20 September 2004 | - | 1 |
POWRIE SMITH, John | 20 September 2004 | 08 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWRIE-SMITH, Anna Claire | 08 September 2014 | - | 1 |
POWRIE SMITH, Jonathan | 20 September 2004 | 08 September 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 December 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 September 2018 | |
DS01 - Striking off application by a company | 06 September 2018 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 25 September 2017 | |
AA - Annual Accounts | 29 June 2017 | |
AD01 - Change of registered office address | 12 January 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 19 April 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 22 September 2014 | |
TM02 - Termination of appointment of secretary | 22 September 2014 | |
AP03 - Appointment of secretary | 22 September 2014 | |
CH03 - Change of particulars for secretary | 22 September 2014 | |
CH01 - Change of particulars for director | 22 September 2014 | |
TM01 - Termination of appointment of director | 22 September 2014 | |
AA - Annual Accounts | 11 June 2014 | |
AR01 - Annual Return | 19 September 2013 | |
CH03 - Change of particulars for secretary | 19 September 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
AA - Annual Accounts | 31 March 2010 | |
CH03 - Change of particulars for secretary | 12 December 2009 | |
AR01 - Annual Return | 08 October 2009 | |
AA - Annual Accounts | 08 June 2009 | |
363a - Annual Return | 18 September 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 30 July 2007 | |
AA - Annual Accounts | 18 December 2006 | |
363s - Annual Return | 16 October 2006 | |
363s - Annual Return | 30 September 2005 | |
395 - Particulars of a mortgage or charge | 04 August 2005 | |
395 - Particulars of a mortgage or charge | 04 August 2005 | |
288b - Notice of resignation of directors or secretaries | 30 September 2004 | |
288b - Notice of resignation of directors or secretaries | 30 September 2004 | |
288a - Notice of appointment of directors or secretaries | 27 September 2004 | |
288a - Notice of appointment of directors or secretaries | 27 September 2004 | |
288a - Notice of appointment of directors or secretaries | 27 September 2004 | |
287 - Change in situation or address of Registered Office | 27 September 2004 | |
NEWINC - New incorporation documents | 17 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 August 2005 | Outstanding |
N/A |
Legal mortgage | 01 August 2005 | Outstanding |
N/A |