UKBizDB.co.uk

DESIGN-NA ARCHITECTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Design-na Architects Ltd. The company was founded 13 years ago and was given the registration number 07328619. The firm's registered office is in LONDON. You can find them at 3 London Wall Buildings, , London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:DESIGN-NA ARCHITECTS LTD
Company Number:07328619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 July 2010
End of financial year:30 September 2015
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:3 London Wall Buildings, London, EC2M 5PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 London Wall Buildings, London, United Kingdom, EC2M 5PD

Director28 July 2010Active
3, London Wall Buildings, London, United Kingdom, EC2M 5PD

Corporate Secretary28 July 2010Active

People with Significant Control

Mr Kampanat Atichatpong
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:Thai
Country of residence:United Kingdom
Address:3 London Wall Buildings, London, United Kingdom, EC2M 5PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-20Gazette

Gazette dissolved liquidation.

Download
2021-09-20Insolvency

Liquidation compulsory completion.

Download
2019-03-13Insolvency

Liquidation compulsory winding up order.

Download
2019-03-13Insolvency

Liquidation compulsory winding up order.

Download
2018-04-14Dissolution

Dissolved compulsory strike off suspended.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-09-12Gazette

Gazette filings brought up to date.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-31Officers

Change person director company with change date.

Download
2014-09-29Accounts

Accounts amended with accounts type total exemption small.

Download
2014-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Officers

Change person director company with change date.

Download
2014-06-25Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Accounts

Accounts amended with made up date.

Download
2013-08-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-28Accounts

Accounts with accounts type total exemption small.

Download
2013-05-24Officers

Change corporate secretary company with change date.

Download
2013-03-25Address

Change registered office address company with date old address.

Download
2012-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.