This company is commonly known as C.f. Moller Architects Uk Ltd.. The company was founded 19 years ago and was given the registration number 05285372. The firm's registered office is in LONDON. You can find them at Telephone House, Paul Street, London, . This company's SIC code is 71111 - Architectural activities.
Name | : | C.F. MOLLER ARCHITECTS UK LTD. |
---|---|---|
Company Number | : | 05285372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2004 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Telephone House, Paul Street, London, England, EC2A 4NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 2 London Wall Place, London, EC2Y 5AU | Director | 01 September 2017 | Active |
6th Floor, 2 London Wall Place, London, EC2Y 5AU | Director | 15 May 2014 | Active |
6th Floor, 2 London Wall Place, London, EC2Y 5AU | Director | 10 March 2018 | Active |
6th Floor, 52/54 Gracechurch Street, London, EC3V 0EH | Nominee Secretary | 12 November 2004 | Active |
30 Southampton Road, London, NW5 4JR | Secretary | 12 November 2004 | Active |
Metropolitan Wharf, 70 Wapping Wall, Unit G05, London, England, E1W 3SS | Secretary | 01 September 2010 | Active |
Metropolitan Wharf, 70 Wapping Wall, London, England, E1W 3SS | Secretary | 01 November 2015 | Active |
Skt Pauls Gade 1, Aarhus C, Denmark, | Director | 12 November 2004 | Active |
Telephone House, Paul Street, London, England, EC2A 4NW | Director | 01 November 2015 | Active |
Dronningens Tvaergade 56, 4 Floor, Copenhagen K, Denmark, FOREIGN | Director | 12 November 2004 | Active |
Segaltvej 505, Skodstrup, Denmark, | Director | 12 November 2004 | Active |
Europaplads 2, 11, Europaplads 2, 11, 8000 Aarhus C, Denmark, | Director | 21 December 2013 | Active |
36-38, Whitefriars Street, London, England, EC4Y 8BQ | Director | 01 August 2011 | Active |
6th Floor, 52/54 Gracechurch Street, London, EC3V 0EH | Corporate Nominee Director | 12 November 2004 | Active |
C.F. Møller A/S | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | Europahuset, Europaplads 2, 11., 8000 Aarhus, Denmark, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-01-05 | Resolution | Resolution. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Termination secretary company with name termination date. | Download |
2022-05-20 | Accounts | Accounts with accounts type small. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Accounts | Accounts with accounts type small. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type small. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type small. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Address | Change registered office address company with date old address new address. | Download |
2018-06-20 | Accounts | Accounts with accounts type small. | Download |
2018-03-16 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Accounts | Accounts with accounts type small. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-16 | Accounts | Accounts with accounts type full. | Download |
2016-01-13 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.