Company NameTalisman Architecture Limited
Company StatusDissolved
Company Number09469770
CategoryPrivate Limited Company
Incorporation Date4 March 2015(9 years, 1 month ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Matthew Owain Carlisle
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMrs Nelli Mackenzie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Tareq Abdulrazzaq Alkandari
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityKuwaiti
StatusClosed
Appointed04 March 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Contact

Websitewww.talismanarchitecture.com

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts29 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
1 May 2021Application to strike the company off the register (3 pages)
30 December 2020Compulsory strike-off action has been discontinued (1 page)
29 December 2020Micro company accounts made up to 29 March 2020 (3 pages)
29 December 2020Micro company accounts made up to 29 March 2019 (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
17 September 2020Registered office address changed from 11 Grosvenor Place London SW1X 7HH England to 86-90 Paul Street London EC2A 4NE on 17 September 2020 (1 page)
17 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 31 March 2018 (8 pages)
21 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
8 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
12 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
12 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Registered office address changed from C/O Carmen Andries 11 Grosvenor Place London SW1X 7HH United Kingdom to 11 Grosvenor Place London SW1X 7HH on 21 April 2016 (1 page)
21 April 2016Registered office address changed from C/O Carmen Andries 11 Grosvenor Place London SW1X 7HH United Kingdom to 11 Grosvenor Place London SW1X 7HH on 21 April 2016 (1 page)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)