This company is commonly known as 3s Architects And Designers Ltd. The company was founded 17 years ago and was given the registration number 05949726. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, . This company's SIC code is 74100 - specialised design activities.
Name | : | 3S ARCHITECTS AND DESIGNERS LTD |
---|---|---|
Company Number | : | 05949726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 September 2006 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ | Director | 28 September 2006 | Active |
3 Talbot Road, Twickenham, TW2 6SJ | Secretary | 28 September 2006 | Active |
Mr Reinhard Alexander Weiss | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | German |
Address | : | Unit 2 Spinnaker Court, 1c Becketts Place, Kingston Upon Thames, KT1 4EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-11 | Resolution | Resolution. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-01-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.