Company NameClive Sall Architecture Limited
Company StatusDissolved
Company Number05081708
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameClive Sall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleDesigner
Correspondence Address2a Oseney Crescent
London
NW5 2AU
Secretary NameRashed Islam
NationalityBritish
StatusClosed
Appointed19 October 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 27 November 2007)
RoleDesigner
Correspondence Address10 Corrie Gardens
Virginia Water
Surrey
GU25 4JH
Secretary NameSara Islam
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Corrie Gardens
Virginia Water
Guildford
Surrey
GU25 4JH
Secretary NameTwahaa Begum
NationalityBritish
StatusResigned
Appointed05 April 2004(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2005)
RoleCompany Director
Correspondence Address130 Caledonian Road
Islington
London
N1 9RE

Location

Registered Address57-60 Charlotte Road
London
EC2A 3QT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
2 July 2007Application for striking-off (1 page)
17 May 2007Registered office changed on 17/05/07 from: springbok works bradbury mews london N16 8JW (1 page)
10 April 2007Return made up to 23/03/07; full list of members (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 December 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2006Registered office changed on 18/07/06 from: 15-16 sunbury workshops swanfield street london E2 7LF (1 page)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
12 May 2005Ad 23/03/04--------- £ si 99@1 (2 pages)
11 May 2005Return made up to 23/03/05; full list of members (6 pages)
25 October 2004New secretary appointed (3 pages)
25 October 2004Secretary resigned (2 pages)
23 March 2004Incorporation (20 pages)