About

Registered Number: 05234473
Date of Incorporation: 17/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: 71 Duffield Road, Little Eaton, Derby, DE21 5DS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2005 Outstanding

N/A

Legal mortgage 01 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.