Company NameN M Architects Limited
Company StatusDissolved
Company Number03902171
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameNavnit Mistry
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2000(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (closed 14 November 2006)
RoleArchitect
Correspondence Address3 Jessops Wharf
Tallow Road
Brentford
TW8 8EH
Secretary NameAdrienne Mistry
NationalityBritish
StatusClosed
Appointed16 January 2000(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address3 Jessops Wharf
Tallow Road
Brentford
TW8 8EH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitenmarchitects.co.uk
Telephone07 540430890
Telephone regionMobile

Location

Registered Address3 Jessops Wharf
Tallow Road
Brentford
TW8 8EH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,715
Current Liabilities£26,830

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
9 June 2006Application for striking-off (1 page)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/06
(6 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 January 2005Return made up to 04/01/05; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 January 2004Return made up to 04/01/04; full list of members (6 pages)
12 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2002Return made up to 04/01/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 March 2001Return made up to 04/01/01; full list of members (6 pages)
6 February 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Secretary resigned (1 page)
4 January 2000Incorporation (12 pages)