Company NamePerspectives On Architecture Limited
Company StatusDissolved
Company Number02843532
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 8 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NamePerfect Harmony Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael David Abrahams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1993(2 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (closed 15 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewfield
Mickley
Ripon
North Yorkshire
HG4 3JH
Director NameMr Mark William Bolland
Date of BirthApril 1966 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed29 April 1998(4 years, 8 months after company formation)
Appointment Duration3 years (closed 15 May 2001)
RoleMember Of Royal Household
Correspondence AddressFlat 4 17-18 Great Sutton Street
London
EC1V 0DP
Director NameMr Colin Robert Amery
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1998)
RoleWriter And Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 York House
Upper Montagu Street
London
W1H 1FR
Director NameMr Daniel Gordon Raffan Cruickshank
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(2 days after company formation)
Appointment Duration1 year (resigned 11 August 1994)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address15 Elder Street
London
E1
Secretary NameBrian Jenks
NationalityBritish
StatusResigned
Appointed11 August 1993(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 1996)
RoleChartered Accountant
Correspondence AddressWarren House
Savernake
Marlborough
Wiltshire
SN8 3BQ
Director NameBrian Hanson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 24 July 1997)
RoleDirector Of Educational Inst
Correspondence Address9 Pickets Street
London
SW12 8QB
Director NameSir Maurice Arthur Brian Jenks
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 11 September 1996)
RoleChartered Accountant
Correspondence AddressWarren House
Savernake
Marlborough
Wiltshire
SN8 3BQ
Director NameMr Peter Gerald Stewart Murray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 1996)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address31 Priory Avenue
London
W4 1TZ
Director NameMr Geoffrey Alan Wilson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 04 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP
Director NameJohn Benedict Mellon
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 June 1994)
RoleChairman And Director
Correspondence AddressWestward House
7 Hayes Lane
Kenley
Surrey
CR8 5LE
Director NameDavid Niall Macarther Campbell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(10 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 08 April 1998)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address51 Northumberland Place
London
W2 5AS
Secretary NameMrs Anthea Helen Atha
NationalityBritish
StatusResigned
Appointed11 September 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address98 Phipps Bridge Road
London
SW19 2ST
Director NameProf Richard Andrew Hodges
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(3 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 February 1998)
RoleCompany Director
Correspondence Address33c Delancey Street
London
NW1 7RX
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address14 Gloucester Gate
Regent's Park
London
NW1 4HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
31 January 2000Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 1999Secretary resigned (1 page)
8 May 1999Full accounts made up to 30 September 1998 (10 pages)
25 August 1998Return made up to 09/08/98; full list of members (8 pages)
4 August 1998Director resigned (1 page)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
3 June 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
24 October 1997New director appointed (2 pages)
26 August 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 August 1997Full accounts made up to 30 September 1996 (11 pages)
4 August 1997Director resigned (1 page)
4 August 1997Full accounts made up to 30 September 1995 (11 pages)
6 December 1996Director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned;director resigned (1 page)
7 October 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1995Return made up to 09/08/95; no change of members (14 pages)
8 June 1995Full accounts made up to 30 September 1994 (10 pages)