Company NameHancock Ward Architects Limited
Company StatusDissolved
Company Number04764758
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael John Holmes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address9b Mornington Road
Woodford Green
Essex
IG8 0TS
Director NameDerek George Ince
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleArchitect
Correspondence Address55b Sheen Road
Richmond
Surrey
TW9 1YH
Secretary NameDerek George Ince
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleArchitect
Correspondence Address55b Sheen Road
Richmond
Surrey
TW9 1YH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (2 pages)
21 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
30 May 2007Liquidators statement of receipts and payments (5 pages)
27 November 2006Liquidators statement of receipts and payments (5 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Statement of affairs (11 pages)
17 November 2004Appointment of a voluntary liquidator (1 page)
17 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2004Registered office changed on 21/10/04 from: 67 upper berkeley street london W1H 7QX (1 page)
23 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2004Particulars of mortgage/charge (9 pages)
23 December 2003Ad 15/05/03-10/12/03 £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003Secretary resigned (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
14 May 2003Incorporation (18 pages)