Company NameArchitectonic Limited
Company StatusDissolved
Company Number03854186
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 7 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)
Previous NameArchitectronic Limited

Business Activity

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

Directors

Director NameColin John Butcher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(same day as company formation)
RoleArchitect
Correspondence Address17 Oldfield Road
London
N16 0RR
Director NameAnthony Robert Mullin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(same day as company formation)
RoleArchitect
Correspondence Address33 Melbourne Grove
London
SE22 8RG
Secretary NameAnthony Robert Mullin
NationalityBritish
StatusClosed
Appointed06 October 1999(same day as company formation)
RoleArchitect
Correspondence Address33 Melbourne Grove
London
SE22 8RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Batemans Row
London
EC2A 3HH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,234
Current Liabilities£10,838

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
3 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 September 2002Return made up to 06/10/02; full list of members (7 pages)
17 July 2002Registered office changed on 17/07/02 from: new roman house 10 east road london N1 6BG (1 page)
23 January 2002Return made up to 06/10/01; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 October 2000Return made up to 06/10/00; full list of members (6 pages)
20 October 1999Ad 07/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
18 October 1999Memorandum and Articles of Association (10 pages)
13 October 1999Company name changed architectronic LIMITED\certificate issued on 14/10/99 (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999New director appointed (2 pages)
6 October 1999Incorporation (16 pages)