About

Registered Number: 05836792
Date of Incorporation: 05/06/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2017 (6 years and 6 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Splash Architecture Ltd was founded on 05 June 2006 and are based in London, it's status at Companies House is "Dissolved". The current directors of this company are Quilter, Michael Dominic, Quilter, Amanda Sarah. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUILTER, Michael Dominic 26 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
QUILTER, Amanda Sarah 26 August 2007 05 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2017
LIQ14 - N/A 06 September 2017
4.68 - Liquidator's statement of receipts and payments 12 April 2017
4.68 - Liquidator's statement of receipts and payments 08 April 2016
4.68 - Liquidator's statement of receipts and payments 16 April 2015
4.68 - Liquidator's statement of receipts and payments 09 April 2014
4.68 - Liquidator's statement of receipts and payments 11 April 2013
RESOLUTIONS - N/A 07 February 2012
RESOLUTIONS - N/A 07 February 2012
AD01 - Change of registered office address 07 February 2012
4.20 - N/A 07 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH03 - Change of particulars for secretary 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 27 November 2008
RESOLUTIONS - N/A 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
287 - Change in situation or address of Registered Office 11 October 2007
AA - Annual Accounts 11 October 2007
225 - Change of Accounting Reference Date 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2007
123 - Notice of increase in nominal capital 11 October 2007
CERTNM - Change of name certificate 24 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.