Company NameArchitectural Planning And Environment Limited
Company StatusDissolved
Company Number06573156
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameSujeet Sharma
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNepalese
StatusClosed
Appointed22 April 2008(same day as company formation)
RolePlanning Consultant
Correspondence Address2 The Firs
Newtownabbey
County Antrim
BT37 0SF
Northern Ireland
Secretary NameStephen Kenneth Buckley
NationalityBritish
StatusClosed
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address44 Knocklofty Park
Belfast
BT4 3NB
Northern Ireland
Director NameJohn Ashenhurst
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Beechwood Manor
Belfast
County Antrim
BT16 2BL
Northern Ireland
Director NameStephen Kenneth Buckley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleArchitect
Correspondence Address44 Knocklofty Park
Belfast
BT4 3NB
Northern Ireland
Director NameJohn Charles Humes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleArchitect
Country of ResidenceNorthern Ireland
Correspondence Address23 Magheralave Road
Lisburn
County Antrim
BT28 3BW
Northern Ireland
Director NameMr John Hwai Teck Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleArchitect
Country of ResidenceNorthern Ireland
Correspondence Address210 Shore Road
Portaferry
Newtownards
County Down
BT22 1LA
Northern Ireland
Secretary NameMrs Dorothy May Kane
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Knockview Drive
Tandragee
County Armagh
BT62 2BL
Northern Ireland

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,911
Cash£120
Current Liabilities£40,822

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Termination of appointment of a secretary (2 pages)
26 February 2010Termination of appointment of a secretary (2 pages)
25 February 2010Termination of appointment of John Ashenhurst as a director (2 pages)
25 February 2010Termination of appointment of John Humes as a director (2 pages)
25 February 2010Termination of appointment of John Ashenhurst as a director (2 pages)
25 February 2010Termination of appointment of John Humes as a director (2 pages)
25 February 2010Termination of appointment of John Lee as a director (2 pages)
25 February 2010Termination of appointment of John Lee as a director (2 pages)
22 February 2010Termination of appointment of Stephen Buckley as a director (1 page)
22 February 2010Termination of appointment of Stephen Buckley as a director (1 page)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (2 pages)
8 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (2 pages)
22 May 2009Director's Change of Particulars / john ashewhurst / 22/05/2009 / Surname was: ashewhurst, now: ashenhurst (1 page)
22 May 2009Return made up to 22/04/09; full list of members (5 pages)
22 May 2009Director's change of particulars / suseet sharma / 22/05/2009 (1 page)
22 May 2009Return made up to 22/04/09; full list of members (5 pages)
22 May 2009Director's change of particulars / john ashewhurst / 22/05/2009 (1 page)
22 May 2009Director's Change of Particulars / suseet sharma / 22/05/2009 / Forename was: suseet, now: sujeet (1 page)
20 August 2008Registered office changed on 20/08/2008 from 11 thornton hill wimbledon london SW19 4HU (1 page)
20 August 2008Registered office changed on 20/08/2008 from 11 thornton hill wimbledon london SW19 4HU (1 page)
1 May 2008Appointment terminated secretary dorothy kane (1 page)
1 May 2008Appointment Terminated Secretary dorothy kane (1 page)
1 May 2008Secretary appointed stephen kenneth buckley (2 pages)
1 May 2008Secretary appointed stephen kenneth buckley (2 pages)
22 April 2008Incorporation (22 pages)
22 April 2008Incorporation (22 pages)