Company NameTerry Pawson Architects (London) Limited
Company StatusDissolved
Company Number06476322
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 2 months ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)
Previous NameDasfield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameTerry Graham Antony Pawson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(2 months, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Shropshire House, 179 Tottenham Court Ro
London
W1T 7NZ
Secretary NameMrs Gillian Mary Pawson
StatusClosed
Appointed26 October 2016(8 years, 9 months after company formation)
Appointment Duration4 years (closed 10 November 2020)
RoleCompany Director
Correspondence Address1st Floor Shropshire House, 179 Tottenham Court Ro
London
W1T 7NZ
Secretary NameJeremy Stanley Chandler Browne
NationalityBritish
StatusResigned
Appointed27 March 2008(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 26 October 2016)
RoleCompany Director
Correspondence Address91 Gower Street
London
WC1E 6AB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.terrypawson.com

Location

Registered Address1st Floor Shropshire House, 179 Tottenham Court Road
London
W1T 7NZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Terry Graham Antony Pawson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,993
Cash£16,769
Current Liabilities£11,782

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Registered office address changed from 91 Gower Street London WC1E 6AB to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 12 March 2018 (1 page)
13 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
28 October 2016Termination of appointment of Jeremy Stanley Chandler Browne as a secretary on 26 October 2016 (1 page)
28 October 2016Appointment of Mrs Gillian Mary Pawson as a secretary on 26 October 2016 (2 pages)
28 October 2016Termination of appointment of Jeremy Stanley Chandler Browne as a secretary on 26 October 2016 (1 page)
28 October 2016Appointment of Mrs Gillian Mary Pawson as a secretary on 26 October 2016 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 August 2014Director's details changed for Terry Graham Antony Pawson on 24 June 2014 (2 pages)
6 August 2014Director's details changed for Terry Graham Antony Pawson on 24 June 2014 (2 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Registered office address changed from 34/36 Maddox Street London W1S 1PD United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 34/36 Maddox Street London W1S 1PD United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 34/36 Maddox Street London W1S 1PD United Kingdom on 7 October 2013 (1 page)
19 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
19 February 2013Director's details changed for Terry Graham Antony Pawson on 1 January 2013 (2 pages)
19 February 2013Director's details changed for Terry Graham Antony Pawson on 1 January 2013 (2 pages)
19 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
19 February 2013Director's details changed for Terry Graham Antony Pawson on 1 January 2013 (2 pages)
18 February 2013Secretary's details changed for Jeremy Stanley Chandler Browne on 1 January 2013 (1 page)
18 February 2013Secretary's details changed for Jeremy Stanley Chandler Browne on 1 January 2013 (1 page)
18 February 2013Secretary's details changed for Jeremy Stanley Chandler Browne on 1 January 2013 (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
13 April 2012Registered office address changed from New Derwent 69-73 Theobalds Road London WC1X 8TA United Kingdom on 13 April 2012 (1 page)
13 April 2012Registered office address changed from New Derwent 69-73 Theobalds Road London WC1X 8TA United Kingdom on 13 April 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 February 2011 (1 page)
23 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Terry Graham Antony Pawson on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Terry Graham Antony Pawson on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Terry Graham Antony Pawson on 1 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Secretary's change of particulars / jeremy browne / 06/04/2009 (1 page)
9 April 2009Secretary's change of particulars / jeremy browne / 06/04/2009 (1 page)
3 April 2009Return made up to 17/01/09; full list of members (3 pages)
3 April 2009Director's change of particulars / terry pawson / 01/01/2009 (1 page)
3 April 2009Director's change of particulars / terry pawson / 01/01/2009 (1 page)
3 April 2009Secretary's change of particulars / jeremy browne / 01/01/2009 (2 pages)
3 April 2009Secretary's change of particulars / jeremy browne / 01/01/2009 (2 pages)
3 April 2009Return made up to 17/01/09; full list of members (3 pages)
2 April 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
2 April 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2008Ad 25/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 September 2008Ad 25/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 September 2008Appointment terminated director buyview LTD (1 page)
2 September 2008Appointment terminated secretary aa company services LIMITED (1 page)
2 September 2008Appointment terminated director buyview LTD (1 page)
2 September 2008Appointment terminated secretary aa company services LIMITED (1 page)
25 July 2008Company name changed dasfield LIMITED\certificate issued on 28/07/08 (2 pages)
25 July 2008Company name changed dasfield LIMITED\certificate issued on 28/07/08 (2 pages)
1 July 2008Registered office changed on 01/07/2008 from 8-10 stamford hill london N16 6XZ (1 page)
1 July 2008Director appointed terry graham antony pawson (2 pages)
1 July 2008Secretary appointed jeremy stanley browne (2 pages)
1 July 2008Registered office changed on 01/07/2008 from 8-10 stamford hill london N16 6XZ (1 page)
1 July 2008Director appointed terry graham antony pawson (2 pages)
1 July 2008Secretary appointed jeremy stanley browne (2 pages)
17 January 2008Incorporation (14 pages)
17 January 2008Incorporation (14 pages)