Company NameTell Architects Limited
Company StatusDissolved
Company Number06529350
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameOscar William Lawrence
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSecond Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
Director NameMrs Penelope Jill Lawrence
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSecond Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
Secretary NameOscar William Lawrence
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSecond Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence AddressThe Studio St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence AddressThe Studio St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSecond Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

1 at £1Oscar William Lawrence
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
11 May 2015Registered office address changed from C/O Norman & Company 9th Floor Hyde House the Hyde London NW9 6LQ to C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Norman & Company 9th Floor Hyde House the Hyde London NW9 6LQ to C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 11 May 2015 (1 page)
11 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Secretary's details changed for Oscar William Lawrence on 1 February 2014 (1 page)
25 March 2014Secretary's details changed for Oscar William Lawrence on 1 February 2014 (1 page)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Secretary's details changed for Oscar William Lawrence on 1 February 2014 (1 page)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Secretary's details changed for Oscar William Lawrence on 1 February 2013 (2 pages)
8 April 2013Registered office address changed from Ninth Floor Hyde House the Hyde London Greater London NW9 6LQ on 8 April 2013 (1 page)
8 April 2013Director's details changed for Oscar William Lawrence on 1 February 2013 (2 pages)
8 April 2013Director's details changed for Oscar William Lawrence on 1 February 2013 (2 pages)
8 April 2013Secretary's details changed for Oscar William Lawrence on 1 February 2013 (2 pages)
8 April 2013Director's details changed for Oscar William Lawrence on 1 February 2013 (2 pages)
8 April 2013Secretary's details changed for Oscar William Lawrence on 1 February 2013 (2 pages)
8 April 2013Registered office address changed from Ninth Floor Hyde House the Hyde London Greater London NW9 6LQ on 8 April 2013 (1 page)
8 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
8 April 2013Registered office address changed from Ninth Floor Hyde House the Hyde London Greater London NW9 6LQ on 8 April 2013 (1 page)
14 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 March 2012Secretary's details changed for Oscar William Lawrence on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Oscar William Lawrence on 1 March 2012 (2 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
13 March 2012Director's details changed for Penelope Jill Lawrence on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Penelope Jill Lawrence on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Oscar William Lawrence on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Oscar William Lawrence on 1 March 2012 (2 pages)
13 March 2012Secretary's details changed for Oscar William Lawrence on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Penelope Jill Lawrence on 1 March 2012 (2 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
13 March 2012Secretary's details changed for Oscar William Lawrence on 1 March 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Oscar William Lawrence on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Oscar William Lawrence on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Oscar William Lawrence on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Penelope Jill Lawrence on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Penelope Jill Lawrence on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Penelope Jill Lawrence on 1 March 2010 (2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
17 March 2009Return made up to 10/03/09; full list of members (3 pages)
17 March 2009Return made up to 10/03/09; full list of members (3 pages)
16 March 2009Director appointed oscar lawrence (1 page)
16 March 2009Director appointed oscar lawrence (1 page)
29 March 2008Secretary appointed oscar william lawrence (2 pages)
29 March 2008Director appointed penelope jill lawrence (2 pages)
29 March 2008Director appointed penelope jill lawrence (2 pages)
29 March 2008Registered office changed on 29/03/2008 from 9TH floor hyde house the hyde london NW9 6LQ (1 page)
29 March 2008Secretary appointed oscar william lawrence (2 pages)
29 March 2008Registered office changed on 29/03/2008 from 9TH floor hyde house the hyde london NW9 6LQ (1 page)
18 March 2008Appointment terminated director qa nominees LIMITED (1 page)
18 March 2008Registered office changed on 18/03/2008 from the studio st. Nicholas close elstree elstree hertfordshire WD6 3EW (1 page)
18 March 2008Appointment terminated director qa nominees LIMITED (1 page)
18 March 2008Registered office changed on 18/03/2008 from the studio st. Nicholas close elstree elstree hertfordshire WD6 3EW (1 page)
18 March 2008Appointment terminated secretary qa registrars LIMITED (1 page)
18 March 2008Appointment terminated secretary qa registrars LIMITED (1 page)
10 March 2008Incorporation (32 pages)
10 March 2008Incorporation (32 pages)