Company NameArchitectura Limited
Company StatusDissolved
Company Number00759496
CategoryPrivate Limited Company
Incorporation Date1 May 1963(61 years ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameDecra Plastics (Fabrication) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gavin David Matthews
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(37 years, 9 months after company formation)
Appointment Duration16 years, 1 month (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orchard Close
Ware
Hertfordshire
SG12 0PY
Director NameMr Ciaran Hugh McCallan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed01 April 2015(51 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 14 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Forest Business Park
London
E10 7FB
Secretary NameMr Ciaran Hugh McCallan
StatusClosed
Appointed01 April 2015(51 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 14 March 2017)
RoleCompany Director
Correspondence Address34 Forest Business Park
London
E10 7FB
Director NameMr David John Williams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(29 years after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 1999)
RoleCompany Director
Correspondence Address103 Gordon Road
South Woodford
London
E18 1DT
Director NameMr Julian John Ansell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(29 years after company formation)
Appointment Duration22 years, 10 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Minchenden Cre
Southgate
London
N14
Director NameMr Paul Kennedy Matthews
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(29 years after company formation)
Appointment Duration22 years, 10 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Bridgetown
Dulverton
Somerset
TA22 9JR
Secretary NameMr Paul Kennedy Matthews
NationalityBritish
StatusResigned
Appointed21 May 1992(29 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address36 Hall Lane
Upminster
Essex
RM14 1AF
Director NameMr Keith James Bates
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(37 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Sunnings
Sunnings Lane
Upminster
Essex
RM14 2DG
Director NameDavid Arthur Pursglove
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(37 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadowcroft
Stanstead Mountfichet
Essex
CM24 8LD
Secretary NameWilliam James English
NationalityBritish
StatusResigned
Appointed31 January 2001(37 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address12 Simmonds Way
Danbury
Chelmsford
Essex
CM3 4PT

Contact

Websitedecraltd.co.uk

Location

Registered Address34 Forest Business Park
London
E10 7FB
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mathmic Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
16 December 2016Application to strike the company off the register (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
12 September 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100
(6 pages)
12 September 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
14 September 2015Appointment of Mr Ciaran Hugh Mccallan as a director on 1 April 2015 (2 pages)
14 September 2015Termination of appointment of Julian John Ansell as a director on 1 April 2015 (1 page)
14 September 2015Termination of appointment of William James English as a secretary on 1 April 2015 (1 page)
14 September 2015Termination of appointment of Julian John Ansell as a director on 1 April 2015 (1 page)
14 September 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Appointment of Mr Ciaran Hugh Mccallan as a secretary on 1 April 2015 (2 pages)
14 September 2015Termination of appointment of David Arthur Pursglove as a director on 1 April 2015 (1 page)
14 September 2015Appointment of Mr Ciaran Hugh Mccallan as a director on 1 April 2015 (2 pages)
14 September 2015Termination of appointment of Paul Kennedy Matthews as a director on 1 April 2015 (1 page)
14 September 2015Termination of appointment of David Arthur Pursglove as a director on 1 April 2015 (1 page)
14 September 2015Termination of appointment of David Arthur Pursglove as a director on 1 April 2015 (1 page)
14 September 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Appointment of Mr Ciaran Hugh Mccallan as a secretary on 1 April 2015 (2 pages)
14 September 2015Termination of appointment of William James English as a secretary on 1 April 2015 (1 page)
14 September 2015Termination of appointment of Paul Kennedy Matthews as a director on 1 April 2015 (1 page)
14 September 2015Termination of appointment of William James English as a secretary on 1 April 2015 (1 page)
14 September 2015Appointment of Mr Ciaran Hugh Mccallan as a secretary on 1 April 2015 (2 pages)
14 September 2015Termination of appointment of Paul Kennedy Matthews as a director on 1 April 2015 (1 page)
14 September 2015Appointment of Mr Ciaran Hugh Mccallan as a director on 1 April 2015 (2 pages)
14 September 2015Termination of appointment of Julian John Ansell as a director on 1 April 2015 (1 page)
17 December 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 December 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
20 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(7 pages)
20 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(7 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(7 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Director's details changed for Mr Julian John Ansell on 21 May 2010 (2 pages)
26 May 2010Director's details changed for David Arthur Pursglove on 21 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Paul Kennedy Matthews on 21 May 2010 (2 pages)
26 May 2010Director's details changed for Gavin David Matthews on 21 May 2010 (2 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Mr Paul Kennedy Matthews on 21 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Julian John Ansell on 21 May 2010 (2 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Gavin David Matthews on 21 May 2010 (2 pages)
26 May 2010Director's details changed for David Arthur Pursglove on 21 May 2010 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 May 2009Return made up to 21/05/09; full list of members (4 pages)
21 May 2009Return made up to 21/05/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
21 May 2008Return made up to 21/05/08; full list of members (4 pages)
21 May 2008Return made up to 21/05/08; full list of members (4 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Return made up to 21/05/07; no change of members (8 pages)
6 June 2007Return made up to 21/05/07; no change of members (8 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 June 2006Return made up to 21/05/06; full list of members (8 pages)
3 June 2006Return made up to 21/05/06; full list of members (8 pages)
28 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
31 May 2005Return made up to 21/05/05; full list of members (8 pages)
31 May 2005Return made up to 21/05/05; full list of members (8 pages)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 July 2003Company name changed decra plastics (fabrication) lim ited\certificate issued on 19/07/03 (2 pages)
21 July 2003Company name changed decra plastics (fabrication) lim ited\certificate issued on 19/07/03 (2 pages)
1 June 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
(8 pages)
1 June 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
(8 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 June 2002Return made up to 21/05/02; full list of members (8 pages)
14 June 2002Return made up to 21/05/02; full list of members (8 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
26 May 2000Return made up to 21/05/00; full list of members (6 pages)
26 May 2000Return made up to 21/05/00; full list of members (6 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2000£ nc 100/10000 20/12/99 (1 page)
20 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2000£ nc 100/10000 20/12/99 (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 June 1999Return made up to 21/05/99; full list of members (5 pages)
8 June 1999Return made up to 21/05/99; full list of members (5 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
24 June 1998Return made up to 21/05/98; no change of members (4 pages)
24 June 1998Return made up to 21/05/98; no change of members (4 pages)
29 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 June 1997Return made up to 21/05/97; no change of members (4 pages)
17 June 1997Return made up to 21/05/97; no change of members (4 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 May 1996Return made up to 21/05/96; full list of members (6 pages)
30 May 1996Return made up to 21/05/96; full list of members (6 pages)
10 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
10 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
25 May 1995Return made up to 21/05/95; no change of members (4 pages)
25 May 1995Return made up to 21/05/95; no change of members (4 pages)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 May 1963Incorporation (11 pages)
1 May 1963Incorporation (11 pages)