REID ARCHITECTURE LONDON LIMITED.
Status | DISSOLVED |
Company No. | 02764323 |
Category | Private Limited Company |
Incorporated | 13 Nov 1992 |
Age | 31 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 30 Dec 2014 |
Years | 9 years, 5 months, 3 days |
SUMMARY
REID ARCHITECTURE LONDON LIMITED. is an dissolved private limited company with number 02764323. It was incorporated 31 years, 6 months, 19 days ago, on 13 November 1992 and it was dissolved 9 years, 5 months, 3 days ago, on 30 December 2014. The company address is C/O Dundas & Wilson Llp Northwest Wing, Bush House C/O Dundas & Wilson Llp Northwest Wing, Bush House, London, WC2B 4EZ.
Company Fillings
Gazette dissolved voluntary
Date: 30 Dec 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Sep 2014
Category: Dissolution
Type: DS01
Documents
Accounts with made up date
Date: 22 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company previous extended
Date: 06 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-31
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Termination director company with name termination date
Date: 07 Nov 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-12-31
Officer name: Nigel Francis Ostime
Documents
Termination director company with name termination date
Date: 07 Nov 2013
Action Date: 14 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-06-14
Officer name: Peter James Farmer
Documents
Appoint corporate secretary company with name date
Date: 04 Jun 2013
Action Date: 28 May 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: D.W. Company Services Limited
Appointment date: 2013-05-28
Documents
Termination secretary company with name termination date
Date: 04 Jun 2013
Action Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-05-28
Officer name: Sf Secretaries Limited
Documents
Change registered office address company with date old address
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Address
Type: AD01
Old address: C/O C/O Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom
Change date: 2013-06-04
Documents
Accounts with made up date
Date: 22 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with made up date
Date: 17 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with made up date
Date: 25 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 18 Nov 2010
Action Date: 18 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-18
Old address: West End House 11 Hills Place London W1F 7SE
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with made up date
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Ostime
Change date: 2009-11-17
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Peter James Farmer
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Mr Anthony David Stanford
Documents
Termination director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hacking
Documents
Change corporate secretary company with change date
Date: 23 Dec 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-20
Officer name: Sf Secretaries Limited
Documents
Termination director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Dalziel
Documents
Accounts with made up date
Date: 01 Jun 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 19/12/2008 from 7 st johns road harrow middlesex HA1 2EY
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008
Documents
Legacy
Date: 27 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2007 to 30/04/2008
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director matthew bedward
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew leckenby
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Resolution
Date: 18 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 03 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Oct 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/06; full list of members
Documents
Accounts with made up date
Date: 16 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Capital
Type: 122
Description: S-div 30/01/06
Documents
Resolution
Date: 08 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/05; full list of members
Documents
Accounts with made up date
Date: 27 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 01/08/05 from: 54 welbeck street london W1G 9XS
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/04; full list of members
Documents
Accounts with made up date
Date: 27 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/03; full list of members
Documents
Accounts with made up date
Date: 06 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Resolution
Date: 11 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Aug 2003
Category: Capital
Type: 122
Description: Conve 30/04/03
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/02; full list of members
Documents
Accounts with made up date
Date: 16 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 27 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed geoffrey reid associates london LIMITED\certificate issued on 27/09/02
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/01; full list of members
Documents
Accounts with accounts type
Date: 10 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/00; full list of members
Documents
Accounts with accounts type
Date: 25 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/99; full list of members
Documents
Accounts with accounts type
Date: 01 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/98; no change of members
Documents
Accounts with accounts type
Date: 21 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 05 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/97; full list of members
Documents
Accounts with accounts type
Date: 22 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 26 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/96; full list of members
Documents
Legacy
Date: 31 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type
Date: 09 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 26 Apr 1996
Category: Capital
Type: 88(2)R
Description: Ad 22/03/96--------- £ si 98@1=98 £ ic 2/100
Documents
Resolution
Date: 26 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/95; no change of members
Documents
Accounts with accounts type
Date: 21 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 19 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Nov 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/94; no change of members
Documents
Accounts with accounts type
Date: 14 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 18 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/93; full list of members
Documents
Legacy
Date: 05 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 14 Apr 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed geoffrey reid associates LIMITED\certificate issued on 15/04/93
Documents
Legacy
Date: 04 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Apr 1993
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 04/04/93 from: 30,aylesbury street, london. EC1R 0ER
Documents
Some Companies
AIRMASTER APPLIED SOLUTIONS LTD
INNOVATION CENTRE,WARWICK,CV34 6UW
Number: | 07486234 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BULGANAK ROAD,THORNTON HEATH,CR7 8JA
Number: | 10498303 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 HIGH STREET,HUNTINGDON,PE26 1AE
Number: | 10313974 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11585682 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-27 QUEENS SQUARE,,TS2 1AH
Number: | 00436830 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 VALE ROAD,LONDON,N4 1FL
Number: | 11282414 |
Status: | ACTIVE |
Category: | Private Limited Company |