Company NameHJA Partnership Ltd
Company StatusDissolved
Company Number03180864
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years, 1 month ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameGMW Partnership Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Wayne Allwood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(14 years after company formation)
Appointment Duration6 years, 2 months (closed 14 June 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBattersea Studios 2
82 Silverthorne Road
London
SW8 3HE
Director NameDavid Richard Hughes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(14 years after company formation)
Appointment Duration6 years, 2 months (closed 14 June 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBattersea Studios 2
82 Silverthorne Road
London
SW8 3HE
Director NameJohn Andrew Jackson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(14 years after company formation)
Appointment Duration6 years, 2 months (closed 14 June 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBattersea Studios 2
82 Silverthorne Road
London
SW8 3HE
Director NameMr Terence Gibbin Brown
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(11 months, 3 weeks after company formation)
Appointment Duration12 years (resigned 31 March 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address24 West Hill Road
London
SW18 1LN
Director NameAli Evrenay Ozveren
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(11 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 04 November 2005)
RoleArchitect
Correspondence AddressFlat 1 28 Crediton Hill
London
NW6 1HP
Director NameMr Lyn Edwards
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(11 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 01 July 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 4 2 Vicarage Gate
London
W8 4HH
Secretary NameAli Evrenay Ozveren
NationalityBritish
StatusResigned
Appointed10 January 2003(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 2005)
RoleArchitect
Correspondence AddressFlat 1 28 Crediton Hill
London
NW6 1HP
Secretary NamePhilip Anthony Coogan
NationalityBritish
StatusResigned
Appointed22 August 2005(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address42 Offchurch Lane
Radford Semele
Leamington Spa
Warwickshire
CV31 1TN
Director NameTimothy Guy Hardingham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(14 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBattersea Studios 2
82 Silverthorne Road
London
SW8 3HE
Secretary NameAndrew John McCarthy
StatusResigned
Appointed01 April 2010(14 years after company formation)
Appointment Duration5 years, 10 months (resigned 17 February 2016)
RoleCompany Director
Correspondence AddressBattersea Studios 2
82 Silverthorne Road
London
SW8 3HE
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitegmw-architects.com
Telephone020 79378020
Telephone regionLondon

Location

Registered AddressBattersea Studios 2
82 Silverthorne Road
London
SW8 3HE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

2 at £1Christopher Allwood
66.67%
Ordinary
1 at £1David Hughes
33.33%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
17 March 2016Application to strike the company off the register (3 pages)
17 February 2016Termination of appointment of Andrew John Mccarthy as a secretary on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Andrew John Mccarthy as a secretary on 17 February 2016 (1 page)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 August 2015Company name changed gmw partnership LIMITED\certificate issued on 15/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
(3 pages)
15 August 2015Company name changed gmw partnership LIMITED\certificate issued on 15/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
(3 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(4 pages)
20 April 2015Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 (1 page)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(4 pages)
20 April 2015Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 (1 page)
20 April 2015Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 (1 page)
20 April 2015Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 (1 page)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(4 pages)
20 April 2015Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 (1 page)
20 April 2015Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 (1 page)
2 July 2014Termination of appointment of Lyn Edwards as a director (1 page)
2 July 2014Termination of appointment of Lyn Edwards as a director (1 page)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(6 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(6 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(6 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
12 September 2012Registered office address changed from P O Box 1613 239 Kensington High Street London W8 6SL on 12 September 2012 (1 page)
12 September 2012Registered office address changed from P O Box 1613 239 Kensington High Street London W8 6SL on 12 September 2012 (1 page)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
1 April 2010Appointment of Andrew John Mccarthy as a secretary (1 page)
1 April 2010Appointment of David Richard Hughes as a director (2 pages)
1 April 2010Appointment of David Richard Hughes as a director (2 pages)
1 April 2010Termination of appointment of Philip Coogan as a secretary (1 page)
1 April 2010Appointment of Timothy Guy Hardingham as a director (2 pages)
1 April 2010Appointment of John Andrew Jackson as a director (2 pages)
1 April 2010Appointment of Christopher Wayne Allwood as a director (2 pages)
1 April 2010Appointment of Timothy Guy Hardingham as a director (2 pages)
1 April 2010Termination of appointment of Philip Coogan as a secretary (1 page)
1 April 2010Appointment of Christopher Wayne Allwood as a director (2 pages)
1 April 2010Appointment of John Andrew Jackson as a director (2 pages)
1 April 2010Appointment of Andrew John Mccarthy as a secretary (1 page)
25 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 May 2009Appointment terminated director terence brown (1 page)
26 May 2009Appointment terminated director terence brown (1 page)
14 April 2009Return made up to 01/04/09; no change of members (4 pages)
14 April 2009Return made up to 01/04/09; no change of members (4 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
23 April 2008Return made up to 01/04/08; full list of members (4 pages)
23 April 2008Return made up to 01/04/08; full list of members (4 pages)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
29 April 2007Return made up to 01/04/07; no change of members (7 pages)
29 April 2007Return made up to 01/04/07; no change of members (7 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
24 April 2006Return made up to 01/04/06; full list of members (7 pages)
24 April 2006Return made up to 01/04/06; full list of members (7 pages)
18 November 2005Director resigned (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 November 2005Director resigned (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
5 September 2005Registered office changed on 05/09/05 from: 18 pall mall london SW1Y 5LU (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: 18 pall mall london SW1Y 5LU (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
4 April 2005Return made up to 01/04/05; full list of members (3 pages)
4 April 2005Return made up to 01/04/05; full list of members (3 pages)
31 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
31 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
19 April 2004Return made up to 01/04/04; full list of members (7 pages)
19 April 2004Return made up to 01/04/04; full list of members (7 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
16 April 2003Return made up to 01/04/03; full list of members (7 pages)
16 April 2003Return made up to 01/04/03; full list of members (7 pages)
28 January 2003Registered office changed on 28/01/03 from: 21 holborn viaduct london EC1A 2DY (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: 21 holborn viaduct london EC1A 2DY (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
10 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
10 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 April 2002Return made up to 01/04/02; full list of members (6 pages)
16 April 2002Return made up to 01/04/02; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 April 2001Return made up to 01/04/01; full list of members (6 pages)
27 April 2001Return made up to 01/04/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (5 pages)
30 January 2001Full accounts made up to 31 March 2000 (5 pages)
3 May 2000Return made up to 01/04/00; full list of members (6 pages)
3 May 2000Return made up to 01/04/00; full list of members (6 pages)
18 January 2000Full accounts made up to 31 March 1999 (5 pages)
18 January 2000Full accounts made up to 31 March 1999 (5 pages)
4 May 1999Return made up to 01/04/99; no change of members (6 pages)
4 May 1999Return made up to 01/04/99; no change of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
1 May 1998Return made up to 01/04/98; full list of members (6 pages)
1 May 1998Return made up to 01/04/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
2 May 1997Return made up to 01/04/97; full list of members (8 pages)
2 May 1997Return made up to 01/04/97; full list of members (8 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Ad 21/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Ad 21/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 March 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
1 April 1996Incorporation (41 pages)
1 April 1996Incorporation (41 pages)