Company NameLondon Architectural Limited
Company StatusDissolved
Company Number03265832
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAdrian John Amos
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Peters
Wood Street
Wallingford
Oxfordshire
OX10 0AX
Secretary NameMr Jan Stefan Lorett
NationalityBritish
StatusClosed
Appointed01 March 2002(5 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 19 May 2009)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address131 Shakespeare Road
London
SE24 0PY
Secretary NameTimothy Mark Shorrock
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address132 Falkland Road
London
N8 0NP
Director NameDeborah Matthews
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2001)
RoleManager
Correspondence Address270 Green Lanes
London
N13 5TU
Secretary NameDeborah Matthews
NationalityBritish
StatusResigned
Appointed16 September 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2001)
RoleManager
Correspondence Address270 Green Lanes
London
N13 5TU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRopewalk 41 Maltby Street
London
SE1 3PA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
20 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
27 September 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
8 October 2004Return made up to 29/09/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
29 June 2004Total exemption small company accounts made up to 31 October 2002 (3 pages)
15 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2002Return made up to 18/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
(6 pages)
27 March 2002New secretary appointed (2 pages)
1 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Secretary resigned;director resigned (1 page)
16 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
10 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Return made up to 18/10/00; full list of members (6 pages)
1 September 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
17 July 2000Particulars of mortgage/charge (4 pages)
11 November 1999Particulars of mortgage/charge (7 pages)
1 November 1999Return made up to 18/10/99; full list of members (6 pages)
27 September 1999Secretary resigned (1 page)
7 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
13 January 1999Return made up to 18/10/98; no change of members (4 pages)
12 August 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
31 October 1997Return made up to 18/10/97; full list of members (6 pages)
16 December 1996New secretary appointed (2 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
18 October 1996Incorporation (20 pages)