Company NameAhrends Burton Koralek & Co. Limited
Company StatusDissolved
Company Number00973561
CategoryPrivate Limited Company
Incorporation Date2 March 1970(54 years, 2 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Charles Cruse
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(26 years after company formation)
Appointment Duration16 years, 8 months (closed 20 November 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address68 Biddestone Road
London
N7 9RA
Secretary NameSheena Cruse
NationalityBritish
StatusClosed
Appointed31 January 2009(38 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 20 November 2012)
RoleAdministrator
Correspondence Address68 Biddestone Road
London
N7 9RA
Director NamePeter Ahrends
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(22 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 January 2009)
RoleArchitect
Correspondence Address16 Rochester Road
London
NW1 9JH
Director NameRichard St John Valdmir Burton
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(22 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 May 2002)
RoleArthitect
Correspondence Address1 Lady Margaret Road
London
NW5 2NE
Director NameJames Paul Drake
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(22 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1996)
RoleArchitect
Correspondence Address17 Quick Street
London
N1 8HL
Director NameAdrian John Hermsen
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(22 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1997)
RoleArchitect
Correspondence Address18 Frogmore Close
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LN
Director NamePaul Koralek
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(22 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 January 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3 Rochester Road
London
NW1 9JH
Director NameMr Michael Mayhew
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(22 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 08 August 2008)
RoleFinancial Secretary
Country of ResidenceEngland
Correspondence AddressCourt End
Westhall Park
Warlingham
Surrey
CR6 9HS
Director NamePatrick John Stubbings
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(22 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1996)
RoleArchitect
Correspondence AddressWalnut Cottage
Bradenham
High Wycombe
Buckinghamshire
HP14 4HF
Secretary NamePeter Ahrends
NationalityBritish
StatusResigned
Appointed15 May 1992(22 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address16 Rochester Road
London
NW1 9JH
Director NameChristine Price
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(26 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2001)
RoleArchitect
Correspondence Address31a Tranquil Vale
Blackheath
London
SE3 0BU
Director NamePaul De Freine
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1996(26 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1998)
RoleArchitect
Correspondence Address6 Willow Place
Booterstown County Dublin
Ireland
Irish
Director NameHugh Robert Andrew Morgan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(26 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address39 Pelham Road
London
SW19 1SU
Director NameRobert Francis Davys
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1999(29 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2008)
RoleArchitect
Correspondence AddressRookwood 42 Palmerston Gardens
Dublin
Dublin 6
Irish
Director NameWilliam Barry McCullough
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(31 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2003)
RoleArchitecture
Correspondence Address144 Gibson Gardens
Stoke Newington
London
N16 7HH
Director NameJohn Morgan Edmund Parker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2002(31 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 December 2008)
RoleArchitect
Correspondence Address2 Maiden Row
Chapel Izod
Dublin
D20

Location

Registered Address68 Biddestone Road
London
N7 9RA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Shareholders

6.6k at £1David Charles Cruse
100.00%
Ordinary

Financials

Year2014
Net Worth£10,002
Cash£1,531
Current Liabilities£15,716

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
23 February 2012Voluntary strike-off action has been suspended (1 page)
23 February 2012Voluntary strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Application to strike the company off the register (3 pages)
15 November 2011Application to strike the company off the register (3 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 6,600
(5 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 6,600
(5 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 July 2010Director's details changed for David Charles Cruse on 15 May 2010 (2 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for David Charles Cruse on 15 May 2010 (2 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
28 May 2009Return made up to 15/05/09; change of members (7 pages)
28 May 2009Return made up to 15/05/09; change of members (7 pages)
1 May 2009Appointment Terminate, Director And Secretary Peter Ahrends Logged Form (1 page)
1 May 2009Appointment terminate, director and secretary peter ahrends logged form (1 page)
30 April 2009Appointment Terminated Director paul koralek (1 page)
30 April 2009Registered office changed on 30/04/2009 from 5 southampton place london WC1A 2DA (1 page)
30 April 2009Appointment terminated director robert davys (1 page)
30 April 2009Appointment terminated director john parker (1 page)
30 April 2009Secretary appointed sheena cruse (2 pages)
30 April 2009Appointment Terminated Director robert davys (1 page)
30 April 2009Appointment terminated director paul koralek (1 page)
30 April 2009Registered office changed on 30/04/2009 from 5 southampton place london WC1A 2DA (1 page)
30 April 2009Secretary appointed sheena cruse (2 pages)
30 April 2009Appointment Terminated Director john parker (1 page)
8 April 2009Appointment terminate, director michael mayhew logged form (1 page)
8 April 2009Appointment Terminate, Director Michael Mayhew Logged Form (1 page)
20 February 2009Appointment terminated director michael mayhew (1 page)
20 February 2009Appointment Terminated Director michael mayhew (1 page)
21 October 2008Return made up to 15/05/08; full list of members (6 pages)
21 October 2008Return made up to 15/05/08; full list of members (6 pages)
3 July 2008Total exemption full accounts made up to 31 August 2007 (17 pages)
3 July 2008Total exemption full accounts made up to 31 August 2007 (17 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
4 June 2007Return made up to 15/05/07; full list of members (4 pages)
4 June 2007Return made up to 15/05/07; full list of members (4 pages)
21 December 2006Return made up to 15/05/06; full list of members (8 pages)
21 December 2006Return made up to 15/05/06; full list of members (8 pages)
12 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
12 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
3 January 2006Total exemption full accounts made up to 31 August 2004 (11 pages)
3 January 2006Total exemption full accounts made up to 31 August 2004 (11 pages)
17 August 2005Return made up to 15/05/05; full list of members (4 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 15/05/05; full list of members (4 pages)
17 August 2005Director's particulars changed (1 page)
5 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
18 June 2004Return made up to 15/05/04; full list of members (8 pages)
18 June 2004Return made up to 15/05/04; full list of members (8 pages)
15 August 2003Full accounts made up to 31 August 2002 (12 pages)
15 August 2003Full accounts made up to 31 August 2002 (12 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
13 August 2003Return made up to 15/05/03; full list of members (9 pages)
13 August 2003Return made up to 15/05/03; full list of members (9 pages)
26 July 2002Return made up to 15/05/02; full list of members (11 pages)
26 July 2002Return made up to 15/05/02; full list of members (11 pages)
2 July 2002Full accounts made up to 31 August 2001 (11 pages)
2 July 2002Full accounts made up to 31 August 2001 (11 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
6 August 2001Return made up to 15/05/01; full list of members (9 pages)
6 August 2001Return made up to 15/05/01; full list of members (9 pages)
4 July 2001Full accounts made up to 31 August 2000 (12 pages)
4 July 2001Full accounts made up to 31 August 2000 (12 pages)
13 November 2000Return made up to 15/05/00; full list of members (9 pages)
13 November 2000Return made up to 15/05/00; full list of members (9 pages)
6 June 2000Full accounts made up to 31 August 1999 (15 pages)
6 June 2000Full accounts made up to 31 August 1999 (15 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
4 July 1999Director resigned (1 page)
4 July 1999Return made up to 15/05/99; no change of members (6 pages)
4 July 1999Return made up to 15/05/99; no change of members (6 pages)
4 July 1999Director resigned (1 page)
1 July 1999Full accounts made up to 31 August 1998 (17 pages)
1 July 1999Full accounts made up to 31 August 1998 (17 pages)
26 November 1998Registered office changed on 26/11/98 from: unit 1 7 chalcot road london NW1 8LH (1 page)
26 November 1998Registered office changed on 26/11/98 from: unit 1 7 chalcot road london NW1 8LH (1 page)
23 September 1998Return made up to 15/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 September 1998Return made up to 15/05/98; full list of members (8 pages)
10 August 1998Full accounts made up to 31 August 1997 (13 pages)
10 August 1998Full accounts made up to 31 August 1997 (13 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Return made up to 15/05/97; full list of members (9 pages)
18 November 1997Return made up to 15/05/97; full list of members (9 pages)
5 November 1997Memorandum and Articles of Association (18 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 November 1997Memorandum and Articles of Association (18 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 October 1997Full accounts made up to 31 August 1996 (12 pages)
30 October 1997Full accounts made up to 31 August 1996 (12 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (3 pages)
28 October 1997New director appointed (3 pages)
28 October 1997Director resigned (1 page)
25 June 1997Delivery ext'd 3 mth 31/08/96 (1 page)
25 June 1997Delivery ext'd 3 mth 31/08/96 (1 page)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Return made up to 15/05/96; full list of members (8 pages)
6 December 1996Full accounts made up to 31 August 1995 (13 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Return made up to 15/05/96; full list of members (8 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Full accounts made up to 31 August 1995 (13 pages)
29 November 1995Full accounts made up to 31 August 1994 (13 pages)
29 November 1995Full accounts made up to 31 August 1994 (13 pages)
26 July 1995Full accounts made up to 31 August 1993 (12 pages)
26 July 1995Full accounts made up to 31 August 1993 (12 pages)
5 May 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1995Return made up to 15/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)