Company NameAha Architecture Limited
Company StatusDissolved
Company Number03627805
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 7 months ago)
Previous NameCrosstext Limited

Business Activity

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

Directors

Director NameMr Martin John Bryant
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 2004)
RoleArchitectural Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorrice Green Farm
Nuthampstead
Royston
Hertfordshire
SG8 8LR
Director NameAnthony Peter Hooper
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 2004)
RoleArchitectural Director
Correspondence Address24 High View Close
London
SE19 2DS
Director NameChristopher Alan Mills
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 03 July 2003)
RoleArchitectural Director
Country of ResidenceEngland
Correspondence Address104 High Street
Walkern
Hertfordshire
SG2 7PG
Secretary NameAnthony Peter Hooper
NationalityBritish
StatusResigned
Appointed15 October 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 2004)
RoleArchitectural Director
Correspondence Address24 High View Close
London
SE19 2DS
Director NameMr Peter Dunstan Renwick Adams
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 March 2004)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHitch Lane Cottage
Patmore Heath
Albury Nr Ware
Hertfordshire
SG11 2LX
Director NameMr Richard Alan Macan-Lind
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rochford Drive
Luton
Bedfordshire
LU2 8SP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,425
Cash£263
Current Liabilities£177,207

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 March 2005Notice of move from Administration to Dissolution (12 pages)
9 March 2005Administrator's progress report (12 pages)
12 November 2004Statement of affairs (6 pages)
15 October 2004Administrator's progress report (13 pages)
29 June 2004Result of meeting of creditors (15 pages)
28 June 2004Result of meeting of creditors (16 pages)
6 May 2004Statement of administrator's proposal (15 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned;director resigned (1 page)
29 March 2004Director resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page)
16 March 2004Appointment of an administrator (1 page)
11 September 2003Director resigned (1 page)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 July 2003Return made up to 30/06/03; full list of members (9 pages)
8 July 2003Director's particulars changed (1 page)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
8 July 2001Return made up to 30/06/01; full list of members (7 pages)
20 July 2000Return made up to 30/06/00; no change of members (6 pages)
28 June 2000Full accounts made up to 31 October 1999 (13 pages)
27 January 2000New director appointed (2 pages)
5 October 1999Ad 15/10/98--------- £ si 73@1=73 £ ic 2/75 (2 pages)
5 October 1999Return made up to 07/09/99; full list of members (6 pages)
19 January 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
1 December 1998Particulars of mortgage/charge (3 pages)
18 November 1998New director appointed (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998New secretary appointed;new director appointed (2 pages)
12 November 1998New director appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
14 October 1998Company name changed crosstext LIMITED\certificate issued on 15/10/98 (2 pages)
7 September 1998Incorporation (15 pages)