Company NameHanna Siedle Architects Limited
Company StatusDissolved
Company Number04159065
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameJane Ann Hanna
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed15 February 2001(2 days after company formation)
Appointment Duration7 years, 7 months (closed 23 September 2008)
RoleArchitect
Correspondence Address59 Magnolia Road
London
W4 3QZ
Director NameMr James Andrew Holmes-Siedle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2001(2 days after company formation)
Appointment Duration7 years, 7 months (closed 23 September 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence Address59 Magnolia Road
London
W4 3QZ
Secretary NameMr James Andrew Holmes-Siedle
NationalityBritish
StatusClosed
Appointed15 February 2001(2 days after company formation)
Appointment Duration7 years, 7 months (closed 23 September 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence Address59 Magnolia Road
London
W4 3QZ
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address3 Devonshire Mews
London
W4 2HA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008Application for striking-off (1 page)
2 May 2008Return made up to 04/02/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
22 March 2007Return made up to 04/02/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
16 August 2006Return made up to 04/02/06; full list of members (2 pages)
21 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
22 April 2005Total exemption full accounts made up to 31 January 2004 (5 pages)
21 March 2005Return made up to 04/02/05; full list of members (7 pages)
16 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
20 August 2003Amended accounts made up to 31 January 2002 (6 pages)
8 April 2003Return made up to 04/02/03; full list of members (7 pages)
11 December 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
11 February 2002Return made up to 04/02/02; full list of members (6 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
21 February 2001Ad 15/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
20 February 2001Director resigned (1 page)
13 February 2001Incorporation (10 pages)