About

Registered Number: 05909157
Date of Incorporation: 17/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 10 months ago)
Registered Address: MONICA HARARI, 21 Dover House Road, London, SW15 5AA

 

Via Architecture & Design Ltd was founded on 17 August 2006 and are based in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Harari, Monica.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARARI, Monica 24 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 06 March 2017
DISS40 - Notice of striking-off action discontinued 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
CS01 - N/A 04 November 2016
AA - Annual Accounts 02 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 15 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 30 March 2012
AD01 - Change of registered office address 27 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 05 December 2010
CH01 - Change of particulars for director 05 December 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 29 September 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 13 June 2008
225 - Change of Accounting Reference Date 16 May 2008
363a - Annual Return 20 August 2007
287 - Change in situation or address of Registered Office 20 July 2007
CERTNM - Change of name certificate 06 July 2007
395 - Particulars of a mortgage or charge 30 June 2007
395 - Particulars of a mortgage or charge 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
287 - Change in situation or address of Registered Office 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 June 2007 Outstanding

N/A

Debenture 14 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.