Company NameArchitrove Limited
Company StatusDissolved
Company Number02640984
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)
Previous NameTempus Architectural Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePaul Colwyn Foulkes
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1991(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 30 November 2004)
RoleCompany Director
Correspondence Address19 Northchurch Road
London
N1 4ED
Secretary NamePaul Colwyn Foulkes
NationalityBritish
StatusClosed
Appointed13 June 1995(3 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address19 Northchurch Road
London
N1 4ED
Director NameMr Frederick Charles Watts
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(9 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBignores Cottage Darenth Road
Dartford
Kent
DA1 1LZ
Director NameMr Gordon William Cheeseman
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 1992)
RoleCo Director
Correspondence AddressTawny End
Earleswood
Cobham
Surrey
KT11 2BZ
Director NameMs Kathleen Ann McBrearty
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1993)
RoleCo Director
Correspondence Address18 Primrose Mansions
London
SW11 4ED
Secretary NameRobert John Ingram
NationalityBritish
StatusResigned
Appointed07 October 1991(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 03 August 1992)
RoleCompany Director
Correspondence Address14 Myrdle Street
London
E1 1EU
Secretary NameMs Kathleen Ann McBrearty
NationalityAmerican
StatusResigned
Appointed03 August 1992(11 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address18 Primrose Mansions
London
SW11 4ED
Director NameMr Frederick Charles Watts
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(3 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBignores Cottage Darenth Road
Dartford
Kent
DA1 1LZ
Secretary NameMr Frederick Charles Watts
NationalityBritish
StatusResigned
Appointed24 January 1995(3 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBignores Cottage Darenth Road
Dartford
Kent
DA1 1LZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressJade House
67 Park Royal Road
London
NW10 7JJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£40,659
Cash£208
Current Liabilities£22,080

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
7 July 2004Application for striking-off (1 page)
19 November 2002Total exemption full accounts made up to 30 September 2002 (11 pages)
29 October 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
30 August 2001Return made up to 28/08/01; full list of members (7 pages)
30 August 2001New director appointed (2 pages)
28 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
8 September 2000Return made up to 28/08/00; full list of members (7 pages)
3 July 2000Full accounts made up to 30 September 1999 (11 pages)
13 October 1999Return made up to 28/08/99; full list of members (6 pages)
31 January 1999Return made up to 28/08/98; no change of members (4 pages)
6 November 1998Full accounts made up to 30 September 1998 (11 pages)
9 December 1997Full accounts made up to 30 September 1997 (11 pages)
26 November 1997Return made up to 28/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 June 1997Full accounts made up to 30 September 1996 (10 pages)
11 November 1996Return made up to 28/08/96; full list of members (6 pages)
26 September 1996Full accounts made up to 30 September 1995 (11 pages)
4 December 1995Company name changed tempus architectural LIMITED\certificate issued on 05/12/95 (4 pages)
17 November 1995Return made up to 28/08/95; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
3 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)