About

Registered Number: 06679950
Date of Incorporation: 22/08/2008 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2019 (6 years ago)
Registered Address: HARVEY SMITH & CO LTD, 2 High Street, Burnham-On-Crouch, Essex, CM0 8AA

 

Wpp Architects Ltd was founded on 22 August 2008, it's status is listed as "Dissolved". This organisation has 3 directors listed as Wainwright, Rachael, Wainwright, Rachael, Wilkinson, Alan Roy. We do not know the number of employees at Wpp Architects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAINWRIGHT, Rachael 07 October 2013 - 1
WILKINSON, Alan Roy 18 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
WAINWRIGHT, Rachael 01 December 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2019
LIQ14 - N/A 10 January 2019
LIQ03 - N/A 02 July 2018
4.68 - Liquidator's statement of receipts and payments 12 May 2017
4.68 - Liquidator's statement of receipts and payments 23 June 2016
RESOLUTIONS - N/A 07 April 2015
4.20 - N/A 07 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 17 October 2013
CH03 - Change of particulars for secretary 16 October 2013
CH01 - Change of particulars for director 16 October 2013
MR01 - N/A 30 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 27 August 2013
CH03 - Change of particulars for secretary 12 April 2013
SH01 - Return of Allotment of shares 12 April 2013
AR01 - Annual Return 28 August 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
AA - Annual Accounts 06 August 2012
TM01 - Termination of appointment of director 26 January 2012
AP03 - Appointment of secretary 01 December 2011
TM02 - Termination of appointment of secretary 30 November 2011
AA01 - Change of accounting reference date 23 November 2011
AR01 - Annual Return 18 October 2011
AP01 - Appointment of director 02 June 2011
CH03 - Change of particulars for secretary 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 24 May 2011
AD01 - Change of registered office address 24 May 2011
AR01 - Annual Return 18 September 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 16 September 2009
NEWINC - New incorporation documents 22 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2013 Outstanding

N/A

Debenture 14 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.