Company NamePTP Architects Limited
DirectorsSatish Patel and Peter Tigg
Company StatusActive
Company Number05035189
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameSatish Patel
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(same day as company formation)
RoleArchitect
Correspondence AddressWalmer Court Yard
225 Walmer Road
London
W11 4EY
Secretary NamePeter Tigg
NationalityBritish
StatusCurrent
Appointed05 February 2004(same day as company formation)
RoleArchitect
Correspondence AddressWalmer Court Yard
225 Walmer Road
London
W11 4EY
Director NamePeter Tigg
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(1 month, 4 weeks after company formation)
Appointment Duration20 years, 1 month
RoleArchitect
Correspondence AddressWalmer Court Yard
225 Walmer Road
London
W11 4EY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 5 Walmer Courtyard
225 Walmer Road
London
W11 4EY
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

500 at 1Peter Tigg
50.00%
Ordinary
500 at 1Satish Patel
50.00%
Ordinary

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Next Accounts Due28 February 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due19 February 2017 (overdue)

Filing History

22 February 2016Restoration by order of the court (4 pages)
22 February 2016Restoration by order of the court (4 pages)
22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Return made up to 05/02/08; full list of members (4 pages)
6 February 2009Return made up to 05/02/08; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 March 2007Return made up to 05/02/07; full list of members (2 pages)
30 March 2007Return made up to 05/02/07; full list of members (2 pages)
16 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 April 2006Return made up to 05/02/06; full list of members (2 pages)
7 April 2006Return made up to 05/02/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 July 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
20 July 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Return made up to 05/02/05; full list of members (6 pages)
24 February 2005Return made up to 05/02/05; full list of members (6 pages)
24 February 2005New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
5 February 2004Incorporation (16 pages)