Company NameChristopher Egan Architecture Limited
Company StatusDissolved
Company Number06964201
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 8 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)
Previous NameEGAN Wiesner Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Christopher James Egan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(2 weeks, 6 days after company formation)
Appointment Duration12 years, 9 months (closed 24 May 2022)
RoleArchitectural Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr William Alexander Wiesner
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2014)
RoleArchitectural Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor The Old Town Hall
354 Mare Street
London
E8 1HR
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitechristopher-egan.com/
Telephone020 76379664
Telephone regionLondon

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Christopher Egan
100.00%
Ordinary

Financials

Year2014
Net Worth£283
Cash£810
Current Liabilities£19,057

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
30 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
24 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
4 October 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Registered office address changed from 6th Floor 23-25 Eastcastle Street London W1W 8DF to 8 Blackstock Mews London N4 2BT on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 6th Floor 23-25 Eastcastle Street London W1W 8DF to 8 Blackstock Mews London N4 2BT on 12 September 2016 (1 page)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 July 2014Director's details changed for Mr Christopher James Egan on 16 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Christopher James Egan on 16 July 2014 (2 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
15 April 2014Company name changed egan wiesner LIMITED\certificate issued on 15/04/14
  • CONNOT ‐
(3 pages)
15 April 2014Company name changed egan wiesner LIMITED\certificate issued on 15/04/14
  • CONNOT ‐
(3 pages)
7 April 2014Termination of appointment of William Wiesner as a director (1 page)
7 April 2014Termination of appointment of William Wiesner as a director (1 page)
7 April 2014Registered office address changed from First Floor the Old Town Hall 354 Mare Street London E8 1HR United Kingdom on 7 April 2014 (1 page)
7 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-01
(1 page)
7 April 2014Registered office address changed from First Floor the Old Town Hall 354 Mare Street London E8 1HR United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from First Floor the Old Town Hall 354 Mare Street London E8 1HR United Kingdom on 7 April 2014 (1 page)
7 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-01
(1 page)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Director's details changed for Mr Christopher James Egan on 16 July 2011 (2 pages)
11 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
11 October 2011Director's details changed for Mr William Alexander Wiesner on 16 July 2011 (2 pages)
11 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
11 October 2011Registered office address changed from 16 Leconfield Road London N5 2SN on 11 October 2011 (1 page)
11 October 2011Director's details changed for Mr William Alexander Wiesner on 16 July 2011 (2 pages)
11 October 2011Director's details changed for Mr Christopher James Egan on 16 July 2011 (2 pages)
11 October 2011Registered office address changed from 16 Leconfield Road London N5 2SN on 11 October 2011 (1 page)
11 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2011Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
8 March 2011Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Christopher Egan on 16 July 2010 (2 pages)
12 August 2010Director's details changed for William Alexander Wiesner on 16 July 2010 (2 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
12 August 2010Statement of capital following an allotment of shares on 5 October 2009
  • GBP 2
(3 pages)
12 August 2010Director's details changed for William Alexander Wiesner on 16 July 2010 (2 pages)
12 August 2010Director's details changed for Christopher Egan on 16 July 2010 (2 pages)
12 August 2010Statement of capital following an allotment of shares on 5 October 2009
  • GBP 2
(3 pages)
12 August 2010Statement of capital following an allotment of shares on 5 October 2009
  • GBP 2
(3 pages)
11 August 2009Director appointed christopher egan (2 pages)
11 August 2009Registered office changed on 11/08/2009 from c/o barcant beardon LLP 8 blackstock mews islington london N4 2BT (1 page)
11 August 2009Director appointed william alexander wiesner (2 pages)
11 August 2009Registered office changed on 11/08/2009 from c/o barcant beardon LLP 8 blackstock mews islington london N4 2BT (1 page)
11 August 2009Ad 05/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 August 2009Director appointed christopher egan (2 pages)
11 August 2009Ad 05/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 August 2009Director appointed william alexander wiesner (2 pages)
5 August 2009Gbp nc 1000/10000\16/07/09 (2 pages)
5 August 2009Registered office changed on 05/08/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
5 August 2009Appointment terminated director graham cowan (1 page)
5 August 2009Appointment terminated secretary qa registrars LIMITED (1 page)
5 August 2009Registered office changed on 05/08/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
5 August 2009Gbp nc 1000/10000\16/07/09 (2 pages)
5 August 2009Appointment terminated director graham cowan (1 page)
5 August 2009Appointment terminated secretary qa registrars LIMITED (1 page)
16 July 2009Incorporation (16 pages)
16 July 2009Incorporation (16 pages)