Company NameArcitectus (London) Limited
Company StatusDissolved
Company Number03955436
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years ago)
Dissolution Date18 October 2011 (12 years, 5 months ago)
Previous NamesService Selection Limited and Arcitectus Limited

Business Activity

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

Directors

Director NameMr Robert Taylor Nall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(4 days after company formation)
Appointment Duration11 years, 6 months (closed 18 October 2011)
RoleChartered Designer
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
Director NameMr Nigel James Painter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(4 days after company formation)
Appointment Duration11 years, 6 months (closed 18 October 2011)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
Secretary NameMr Robert Taylor Nall
NationalityBritish
StatusClosed
Appointed29 March 2000(4 days after company formation)
Appointment Duration11 years, 6 months (closed 18 October 2011)
RoleArchitect/Designer
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Nigel James Painter
50.00%
Ordinary
1 at £1Robert Taylor Nall
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,605
Current Liabilities£22,605

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
22 June 2011Application to strike the company off the register (3 pages)
22 June 2011Application to strike the company off the register (3 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Director's details changed for Mr Robert Taylor Nall on 24 March 2011 (2 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 2
(3 pages)
21 April 2011Director's details changed for Mr Nigel James Painter on 24 March 2011 (2 pages)
21 April 2011Director's details changed for Mr Robert Taylor Nall on 24 March 2011 (2 pages)
21 April 2011Secretary's details changed for Mr Robert Taylor Nall on 24 March 2011 (1 page)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 2
(3 pages)
21 April 2011Director's details changed for Mr Nigel James Painter on 24 March 2011 (2 pages)
21 April 2011Secretary's details changed for Mr Robert Taylor Nall on 24 March 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Director's details changed for Robert Taylor Nall on 24 March 2010 (2 pages)
13 April 2010Director's details changed for Nigel James Painter on 24 March 2010 (2 pages)
13 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Nigel James Painter on 24 March 2010 (2 pages)
13 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Robert Taylor Nall on 24 March 2010 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
15 April 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
31 March 2009Return made up to 24/03/09; full list of members (4 pages)
31 March 2009Return made up to 24/03/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 April 2008Return made up to 24/03/08; full list of members (4 pages)
10 April 2008Return made up to 24/03/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
12 April 2007Location of register of members (1 page)
12 April 2007Return made up to 24/03/07; full list of members (2 pages)
12 April 2007Location of register of members (1 page)
12 April 2007Return made up to 24/03/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 November 2006Memorandum and Articles of Association (10 pages)
27 November 2006Memorandum and Articles of Association (10 pages)
21 November 2006Company name changed arcitectus LIMITED\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed arcitectus LIMITED\certificate issued on 21/11/06 (2 pages)
13 April 2006Return made up to 24/03/06; full list of members (2 pages)
13 April 2006Return made up to 24/03/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 April 2005Return made up to 24/03/05; full list of members (7 pages)
5 April 2005Return made up to 24/03/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
31 March 2004Return made up to 24/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2004Return made up to 24/03/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 April 2003Return made up to 24/03/03; full list of members (7 pages)
6 April 2003Return made up to 24/03/03; full list of members (7 pages)
4 April 2002Return made up to 24/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 2002Return made up to 24/03/02; full list of members (6 pages)
13 March 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
13 March 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
17 April 2001Return made up to 24/03/01; full list of members (6 pages)
17 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
12 January 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
8 June 2000Company name changed service selection LIMITED\certificate issued on 09/06/00 (2 pages)
8 June 2000Company name changed service selection LIMITED\certificate issued on 09/06/00 (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
4 April 2000Registered office changed on 04/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
24 March 2000Incorporation (14 pages)