Company NameIn-Scape Architects And Designers Ltd
Company StatusDissolved
Company Number04638442
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 4 months ago)
Dissolution Date8 May 2007 (17 years ago)
Previous NamePlacedean Designs Limited

Business Activity

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

Directors

Director NameMs Karen Jane Brooks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(1 day after company formation)
Appointment Duration4 years, 3 months (closed 08 May 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence Address41 Long Leys Road
Lincoln
LN1 1DP
Director NamePeter Gerrard Phang
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(1 day after company formation)
Appointment Duration4 years, 3 months (closed 08 May 2007)
RoleArchitect
Correspondence Address39 Chestnut Grove
New Malden
Surrey
KT3 3JJ
Secretary NameMs Karen Jane Brooks
NationalityBritish
StatusClosed
Appointed16 January 2003(1 day after company formation)
Appointment Duration4 years, 3 months (closed 08 May 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence Address41 Long Leys Road
Lincoln
LN1 1DP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address85 Lambeth Walk
London
SE11 6DX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,270
Current Liabilities£13,146

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
8 December 2006Application for striking-off (1 page)
21 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
5 February 2004Return made up to 15/01/04; full list of members (7 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 March 2003Ad 20/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2003New director appointed (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003Company name changed placedean designs LIMITED\certificate issued on 13/02/03 (2 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
6 February 2003Director resigned (1 page)