Dissolved
Dissolved 2016-03-22
Company Information for ATELIER D'ARCHITECTURE LIMITED
EASTBOURNE, EAST SUSSEX, BN21,
|
Company Registration Number
05070449
Private Limited Company
Dissolved Dissolved 2016-03-22 |
Company Name | |
---|---|
ATELIER D'ARCHITECTURE LIMITED | |
Legal Registered Office | |
EASTBOURNE EAST SUSSEX | |
Company Number | 05070449 | |
---|---|---|
Date formed | 2004-03-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-03-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN SUMMERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHAPLIN FROBISHER WELLING LTD |
Company Secretary | ||
DAVID JOHN CHAPLIN |
Company Secretary | ||
CHAPLIN FROBISHER WELLING LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 56 NORTH END MELDRETH ROYSTON HERTS SG8 6NT | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/14 FULL LIST | |
AA01 | CURREXT FROM 31/12/2013 TO 31/03/2014 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SUMMERS / 21/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM ST IBBS WEST WING LONDON ROAD ST. IPPOLYTS HITCHIN HERTFORDSHIRE SG4 7NL UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED SECRETARY CHAPLIN FROBISHER WELLING LTD | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHAPLIN FROBISHER WELLING LTD / 22/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM ICKNIELD HOUSE EASTCHEAP LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3YY | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHAPLIN FROBISHER WELLING LTD / 27/02/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/05 FROM: ICKNIELD HOUSE EASTCHEAP LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3YY | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATELIER D'ARCHITECTURE LIMITED
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as ATELIER D'ARCHITECTURE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |