Company NameCLW Architects Ltd.
Company StatusDissolved
Company Number03200660
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)
Previous NamesCrestwork Limited and Leyland Collins Limited

Business Activity

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

Directors

Director NamePeter Collins
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(3 days after company formation)
Appointment Duration15 years, 5 months (closed 01 November 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address141 Sutherland Avenue
London
W9 1ES
Director NameChristine Leyland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(3 days after company formation)
Appointment Duration15 years, 5 months (closed 01 November 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address141 Sutherland Avenue
London
W9 1ES
Secretary NamePeter Collins
NationalityBritish
StatusClosed
Appointed23 May 1996(3 days after company formation)
Appointment Duration15 years, 5 months (closed 01 November 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address141 Sutherland Avenue
London
W9 1ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address141 Sutherland Avenue
London
W9 1ES
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
10 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
(5 pages)
10 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
(5 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 July 2010Director's details changed for Peter Collins on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Peter Collins on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Christine Leyland on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Christine Leyland on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Christine Leyland on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Peter Collins on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 May 2009Return made up to 20/05/09; full list of members (4 pages)
28 May 2009Return made up to 20/05/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 June 2008Return made up to 20/05/08; full list of members (4 pages)
2 June 2008Return made up to 20/05/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 June 2007Return made up to 20/05/07; no change of members (7 pages)
14 June 2007Return made up to 20/05/07; no change of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 June 2006Return made up to 20/05/06; full list of members (7 pages)
1 June 2006Return made up to 20/05/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 May 2005Return made up to 20/05/05; full list of members (7 pages)
12 May 2005Return made up to 20/05/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 June 2004Return made up to 20/05/04; full list of members (7 pages)
21 June 2004Return made up to 20/05/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 May 2003Return made up to 20/05/03; full list of members (7 pages)
28 May 2003Return made up to 20/05/03; full list of members (7 pages)
29 September 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
29 September 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
8 July 2002Return made up to 20/05/02; full list of members (7 pages)
8 July 2002Return made up to 20/05/02; full list of members (7 pages)
19 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
19 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
22 May 2001Return made up to 20/05/01; full list of members (6 pages)
22 May 2001Return made up to 20/05/01; full list of members (6 pages)
19 December 2000Full accounts made up to 31 May 2000 (7 pages)
19 December 2000Full accounts made up to 31 May 2000 (7 pages)
26 May 2000Return made up to 20/05/00; full list of members (6 pages)
26 May 2000Return made up to 20/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
23 June 1999Return made up to 20/05/99; full list of members (6 pages)
23 June 1999Return made up to 20/05/99; full list of members (6 pages)
21 April 1999Full accounts made up to 31 May 1998 (7 pages)
21 April 1999Full accounts made up to 31 May 1998 (7 pages)
15 February 1999Company name changed leyland collins LIMITED\certificate issued on 16/02/99 (2 pages)
15 February 1999Company name changed leyland collins LIMITED\certificate issued on 16/02/99 (2 pages)
3 July 1998Return made up to 20/05/98; no change of members (4 pages)
3 July 1998Return made up to 20/05/98; no change of members (4 pages)
23 March 1998Full accounts made up to 31 May 1997 (7 pages)
23 March 1998Full accounts made up to 31 May 1997 (7 pages)
27 May 1997Return made up to 20/05/97; full list of members (6 pages)
27 May 1997Return made up to 20/05/97; full list of members (6 pages)
8 July 1996Company name changed crestwork LIMITED\certificate issued on 09/07/96 (2 pages)
8 July 1996Company name changed crestwork LIMITED\certificate issued on 09/07/96 (2 pages)
31 May 1996Ad 23/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1996New director appointed (1 page)
31 May 1996New secretary appointed (2 pages)
31 May 1996Director resigned (2 pages)
31 May 1996New director appointed (1 page)
31 May 1996Ad 23/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1996New director appointed (1 page)
31 May 1996Registered office changed on 31/05/96 from: 141 sutherland avenue london W9 1ES (1 page)
31 May 1996Registered office changed on 31/05/96 from: 141 sutherland avenue london W9 1ES (1 page)
31 May 1996New secretary appointed (2 pages)
31 May 1996New director appointed (1 page)
31 May 1996Director resigned (2 pages)
31 May 1996Secretary resigned (1 page)
31 May 1996Secretary resigned (1 page)
30 May 1996Registered office changed on 30/05/96 from: 788-790 finchley road london NW11 7UR (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996Registered office changed on 30/05/96 from: 788-790 finchley road london NW11 7UR (1 page)
20 May 1996Incorporation (17 pages)
20 May 1996Incorporation (17 pages)