Company NameJohn Stefanidis Architecture & Design Limited
Company StatusDissolved
Company Number01111248
CategoryPrivate Limited Company
Incorporation Date1 May 1973(51 years ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Panayotis Stefanidis
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityGreek
StatusClosed
Appointed16 May 1973(2 weeks, 1 day after company formation)
Appointment Duration29 years, 5 months (closed 29 October 2002)
RoleDesigner
Country of ResidenceEngland
Correspondence Address174 Ebury Street
London
SW1W 8UP
Director NameStephen Morrison
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1998(25 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 29 October 2002)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BH
Secretary NameStephen Morrison
NationalityBritish
StatusClosed
Appointed28 July 1998(25 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 29 October 2002)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BH
Director NameMr Pat Lahiff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 1992(19 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address54 Killyon Road
London
SW8 2XT
Director NamePeter Moelwyn Jones
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 1994)
RoleCompany Director
Correspondence Address16 Kingsmead Road
London
SW2 3JB
Secretary NameWilliam John Corby
NationalityBritish
StatusResigned
Appointed12 January 1993(19 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 1993)
RoleCompany Director
Correspondence Address52 Shandon Road
London
SW4 9HR
Secretary NameBruce Lloyd Armstrong
NationalityNew Zelander
StatusResigned
Appointed01 April 1993(19 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 July 1998)
RoleCompany Director
Correspondence AddressFlat 4 63-65 Harcourt Terrace
London
SW10 9JP
Director NameBruce Lloyd Armstrong
Date of BirthJuly 1962 (Born 61 years ago)
NationalityNew Zelander
StatusResigned
Appointed01 October 1994(21 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 July 1998)
RoleAccountant
Correspondence AddressFlat 4 63-65 Harcourt Terrace
London
SW10 9JP

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,951
Cash£1,662
Current Liabilities£58,713

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
25 April 2002Application for striking-off (1 page)
30 January 2001Return made up to 12/01/01; full list of members (5 pages)
24 January 2001Director's particulars changed (1 page)
24 November 2000Registered office changed on 24/11/00 from: 7 chelsea manor street london SW3 3TW (1 page)
3 August 2000Auditor's resignation (1 page)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 June 2000Return made up to 12/01/00; full list of members; amend (5 pages)
5 June 2000Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2000 (6 pages)
5 June 2000Notice of completion of voluntary arrangement (2 pages)
14 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 1999 (5 pages)
11 March 1999Return made up to 12/01/99; full list of members (6 pages)
13 January 1999Secretary resigned;director resigned (1 page)
13 January 1999New secretary appointed;new director appointed (2 pages)
9 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 1998 (6 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 July 1998C/O re replacement of supervisor (5 pages)
25 March 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 1997 (5 pages)
16 October 1997Director resigned (1 page)
2 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
14 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 February 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1997Full accounts made up to 30 September 1995 (15 pages)
6 January 1997Full accounts made up to 30 September 1994 (16 pages)
18 December 1996Registered office changed on 18/12/96 from: no 1 riding house street london W1P 7PA (1 page)
31 October 1996Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
13 August 1996Secretary's particulars changed;director's particulars changed (1 page)
22 January 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
5 April 1995Return made up to 12/01/95; full list of members (16 pages)