Company NameArchitecture Design & Build Limited
Company StatusDissolved
Company Number05466984
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous NameRupsfield Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Julie Lik Ling Pang
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusClosed
Appointed19 March 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 13 September 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFirst Floor, 27 Gloucester Place
London
W1U 8HU
Secretary NameKingscroft Secretaries Limited (Corporation)
StatusClosed
Appointed31 May 2005(same day as company formation)
Correspondence AddressSuite 1 Christchurch House
Beaufort Court Sir Thomas Longley
Roadrochester
Kent
ME2 4FX
Director NameKingscroft Directors Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence AddressSuite 1 Christchurch House
Beaufort Court Sir Thomas Longley
Road Rochester
Kent
ME2 4FX

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5TU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£51,652
Gross Profit£5,025
Net Worth£4,276
Cash£2,922
Current Liabilities£52,288

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
19 May 2011Application to strike the company off the register (3 pages)
19 May 2011Application to strike the company off the register (3 pages)
25 June 2010Director's details changed for Julie Lik Ling Pang on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Kingscroft Secretaries Limited on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Kingscroft Secretaries Limited on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 2
(4 pages)
25 June 2010Secretary's details changed for Kingscroft Secretaries Limited on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Julie Lik Ling Pang on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Julie Lik Ling Pang on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 2
(4 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
19 June 2009Return made up to 31/05/09; full list of members (3 pages)
19 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
19 May 2008Registered office changed on 19/05/2008 from suite 1 christchurch house beaufort court sir thomas longley road rochester kent ME2 4FX (1 page)
19 May 2008Registered office changed on 19/05/2008 from suite 1 christchurch house beaufort court sir thomas longley road rochester kent ME2 4FX (1 page)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
27 March 2008Accounts made up to 31 May 2007 (6 pages)
2 July 2007Return made up to 31/05/07; full list of members (2 pages)
2 July 2007Return made up to 31/05/07; full list of members (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
19 March 2007Accounts made up to 31 May 2006 (1 page)
8 August 2006Return made up to 31/05/06; full list of members (3 pages)
8 August 2006Return made up to 31/05/06; full list of members (3 pages)
9 March 2006Memorandum and Articles of Association (12 pages)
9 March 2006Memorandum and Articles of Association (12 pages)
3 March 2006Company name changed rupsfield LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed rupsfield LIMITED\certificate issued on 03/03/06 (2 pages)
31 May 2005Incorporation (16 pages)