Company NameUnited Architects Europe Limited
Company StatusDissolved
Company Number04369321
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 3 months ago)
Dissolution Date10 July 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Keith George Hobbs
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crown Apartments
Queen Elizabeth Street
London
SE1 2LL
Secretary NameJayne Laura Purchase
StatusClosed
Appointed01 October 2006(4 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 10 July 2007)
RoleCompany Director
Correspondence Address3a Rusland Avenue
Orpington
Kent
BR6 8AU
Director NameLee James Penson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2004)
RoleArchitect
Correspondence AddressCathedral View
60 Saint Peters Place
Canterbury
Kent
CT1 2DA
Secretary NameJayne Laura Purchase
StatusResigned
Appointed10 June 2002(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2005)
RoleAccountant
Correspondence Address3a Rusland Avenue
Orpington
Kent
BR6 8AU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2005(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2006)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address200 Tower Bridge Road
London
SE1 2UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,546
Current Liabilities£1,400

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
9 February 2007Application for striking-off (1 page)
31 January 2007Full accounts made up to 31 March 2006 (11 pages)
17 October 2006New secretary appointed (2 pages)
2 October 2006Secretary resigned (1 page)
9 March 2006Return made up to 04/03/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (2 pages)
11 March 2005Return made up to 07/02/05; full list of members (7 pages)
21 February 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
10 March 2004Return made up to 07/02/04; full list of members (7 pages)
11 December 2003Full accounts made up to 31 March 2003 (12 pages)
18 February 2003Return made up to 07/02/03; full list of members (7 pages)
11 September 2002Director's particulars changed (1 page)
6 September 2002New director appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002Secretary resigned (1 page)
18 April 2002Particulars of mortgage/charge (3 pages)
21 February 2002Ad 07/02/02--------- £ si 499@1=499 £ ic 1/500 (3 pages)
15 February 2002Registered office changed on 15/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 February 2002Incorporation (32 pages)