Company NameA.D.Z. Architects Limited
Company StatusDissolved
Company Number04584971
CategoryPrivate Limited Company
Incorporation Date8 November 2002(21 years, 5 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameZsolt Sandor Bela Moldan
Date of BirthApril 1943 (Born 81 years ago)
NationalityAustralian
StatusClosed
Appointed30 September 2003(10 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (closed 10 November 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address34 Paynesfield Avenue
East Sheen
London
SW14 8DW
Director NameMr Physentzos Toouli
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(10 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bonny Street
London
NW1 9PE
Director NameAgnes Erzsebet Miklos
Date of BirthJuly 1953 (Born 70 years ago)
NationalityHungarian
StatusClosed
Appointed17 April 2017(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tuite Tang Wong Alliance House 2nd Floor
29-30 High Holborn
London
WC1V 6AZ
Director NameMr Anthony John Gordon Goddard
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(7 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 15 January 2013)
RoleArchitects
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Wistow Road
Newton Harcourt
Leicestershire
LE8 9FT
Director NameDonald John Manton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed16 June 2003(7 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 15 January 2013)
RoleArchitects
Country of ResidenceUnited Kingdom
Correspondence Address14 Glenloch Road
London
NW3 4BU
Secretary NameMr Anthony John Gordon Goddard
NationalityBritish
StatusResigned
Appointed16 June 2003(7 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 15 January 2013)
RoleArchitects
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Wistow Road
Newton Harcourt
Leicestershire
LE8 9FT
Secretary NameMs Agnes Miklos
StatusResigned
Appointed02 January 2017(14 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 02 January 2017)
RoleCompany Director
Correspondence Address1 Bonny Street
London
NW1 9PE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteadzara.com

Location

Registered AddressC/O Tuite Tang Wong Alliance House 2nd Floor
29-30 High Holborn
London
WC1V 6AZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Zsolt Moldan
99.01%
Ordinary
1 at £1Zsolt Moldan
0.99%
Ordinary A

Financials

Year2014
Net Worth£12,683
Cash£25,396
Current Liabilities£14,944

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
14 August 2020Application to strike the company off the register (3 pages)
6 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
20 March 2020Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
18 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
16 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
27 April 2017Appointment of Agnes Erzsebet Miklos as a director on 17 April 2017 (2 pages)
27 April 2017Appointment of Agnes Erzsebet Miklos as a director on 17 April 2017 (2 pages)
26 January 2017Termination of appointment of Agnes Miklos as a secretary on 2 January 2017 (1 page)
26 January 2017Termination of appointment of Agnes Miklos as a secretary on 2 January 2017 (1 page)
24 January 2017Appointment of Ms Agnes Miklos as a secretary on 2 January 2017 (2 pages)
24 January 2017Appointment of Ms Agnes Miklos as a secretary on 2 January 2017 (2 pages)
11 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 101
(5 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 101
(5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 101
(5 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 101
(5 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 101
(5 pages)
28 April 2014Registered office address changed from C/O Broughton Tuite Tan & Co 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page)
28 April 2014Registered office address changed from C/O Broughton Tuite Tan & Co 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 101
(5 pages)
8 November 2013Termination of appointment of Anthony Goddard as a secretary (1 page)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 101
(5 pages)
8 November 2013Termination of appointment of Anthony Goddard as a secretary (1 page)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 101
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 February 2013Termination of appointment of Donald Manton as a director (2 pages)
22 February 2013Termination of appointment of Donald Manton as a director (2 pages)
22 February 2013Termination of appointment of Anthony Goddard as a director (2 pages)
22 February 2013Termination of appointment of Anthony Goddard as a director (2 pages)
7 February 2013Appointment of Mr Physentzos Toouli as a director (3 pages)
7 February 2013Appointment of Mr Physentzos Toouli as a director (3 pages)
31 January 2013Termination of appointment of Anthony Goddard as a director (2 pages)
31 January 2013Termination of appointment of Anthony Goddard as a director (2 pages)
31 January 2013Termination of appointment of Donald Manton as a director (2 pages)
31 January 2013Termination of appointment of Donald Manton as a director (2 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 December 2009Director's details changed for Mr Anthony John Gordon Goddard on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Donald John Manton on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Anthony John Gordon Goddard on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Donald John Manton on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Zsolt Sandor Bela Moldan on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Anthony John Gordon Goddard on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Zsolt Sandor Bela Moldan on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Zsolt Sandor Bela Moldan on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Donald John Manton on 3 December 2009 (2 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 December 2008Return made up to 08/11/08; full list of members (4 pages)
17 December 2008Return made up to 08/11/08; full list of members (4 pages)
28 April 2008Ad 29/11/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
28 April 2008Ad 29/11/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 February 2008Return made up to 08/11/07; no change of members (7 pages)
12 February 2008Return made up to 08/11/07; no change of members (7 pages)
5 December 2007Registered office changed on 05/12/07 from: the oval 14 west walk leicester LE1 7NA (1 page)
5 December 2007Registered office changed on 05/12/07 from: the oval 14 west walk leicester LE1 7NA (1 page)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 December 2006Return made up to 08/11/06; full list of members (3 pages)
7 December 2006Return made up to 08/11/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 November 2005Return made up to 08/11/05; full list of members (7 pages)
24 November 2005Return made up to 08/11/05; full list of members (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 November 2004Return made up to 08/11/04; full list of members (7 pages)
25 November 2004Return made up to 08/11/04; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
5 December 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
5 December 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
2 December 2003Return made up to 08/11/03; full list of members (7 pages)
2 December 2003Return made up to 08/11/03; full list of members (7 pages)
21 November 2003Ad 31/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 November 2003Ad 31/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
8 November 2002Incorporation (11 pages)
8 November 2002Incorporation (11 pages)