London
NW1 9RJ
Director Name | James Finestone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(same day as company formation) |
Role | Architect |
Country of Residence | France |
Correspondence Address | 32 Avenue De Flandre Villeneuve D'Ascq Lille 59491 |
Director Name | Mr Kamran Quazi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 899a Fulham Road London SW6 5HU |
Director Name | Mr David Arthur Whittleton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 August 2012) |
Role | Chartered Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Secretary Name | Mr Matthew Stuart Tweedie |
---|---|
Status | Closed |
Appointed | 13 April 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 August 2012) |
Role | Company Director |
Correspondence Address | 5 St. Thomas Place Wheathampstead St. Albans Hertfordshire AL4 8BG |
Director Name | Mr James Marcus Lee |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rowe Lane Hackney London E9 6EL |
Secretary Name | James Finestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Architect |
Country of Residence | France |
Correspondence Address | 32 Avenue De Flandre Villeneuve D'Ascq Lille 59491 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 13 Fitzroy Street London W1T 4BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
100 at £1 | Ove Arup Partnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,416 |
Cash | £306,624 |
Current Liabilities | £335,639 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
24 April 2012 | Application to strike the company off the register (3 pages) |
24 April 2012 | Application to strike the company off the register (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Memorandum and Articles of Association (14 pages) |
14 April 2011 | Memorandum and Articles of Association (14 pages) |
8 April 2011 | Company name changed flacq architects LTD\certificate issued on 08/04/11
|
8 April 2011 | Change of name notice (2 pages) |
8 April 2011 | Change of name notice (2 pages) |
8 April 2011 | Company name changed flacq architects LTD\certificate issued on 08/04/11
|
31 January 2011 | Termination of appointment of James Lee as a director (1 page) |
31 January 2011 | Termination of appointment of James Lee as a director (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Director's details changed for James Finestone on 26 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Director's details changed for James Finestone on 26 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Director's details changed for Hal Stephenson Currey on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Hal Stephenson Currey on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Kamran Quazi on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for James Marcus Lee on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for James Marcus Lee on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Kamran Quazi on 26 April 2010 (2 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
14 April 2010 | Appointment of Mr Matthew Stuart Tweedie as a secretary (1 page) |
14 April 2010 | Appointment of Mr David Arthur Whittleton as a director (2 pages) |
14 April 2010 | Termination of appointment of James Finestone as a secretary (1 page) |
14 April 2010 | Termination of appointment of James Finestone as a secretary (1 page) |
14 April 2010 | Appointment of Mr David Arthur Whittleton as a director (2 pages) |
14 April 2010 | Appointment of Mr Matthew Stuart Tweedie as a secretary (1 page) |
8 April 2010 | Registered office address changed from 4 John Princes Street London W1G 0JL on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 4 John Princes Street London W1G 0JL on 8 April 2010 (1 page) |
8 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
8 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
8 April 2010 | Registered office address changed from 4 John Princes Street London W1G 0JL on 8 April 2010 (1 page) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 June 2009 | Return made up to 26/04/09; full list of members (5 pages) |
11 June 2009 | Return made up to 26/04/09; full list of members (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 June 2008 | Return made up to 26/04/08; full list of members (5 pages) |
3 June 2008 | Return made up to 26/04/08; full list of members (5 pages) |
3 June 2008 | Director and secretary's change of particulars / james finestone / 03/06/2008 (1 page) |
3 June 2008 | Director and Secretary's Change of Particulars / james finestone / 03/06/2008 / HouseName/Number was: , now: 32; Street was: 9 antrim mansions, now: avenue de flandre; Area was: antrim road, now: villeneuve d'ascq; Post Town was: london, now: lille; Post Code was: NW3 4XT, now: 59491; Country was: , now: france (1 page) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
29 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
26 April 2005 | Incorporation (11 pages) |
26 April 2005 | Incorporation (11 pages) |