This company is commonly known as Dunn Architects Limited. The company was founded 15 years ago and was given the registration number 06607622. The firm's registered office is in CHATHAM. You can find them at Cvr Global Llp, Innovation Centre Medway, Chatham, Kent. This company's SIC code is 71111 - Architectural activities.
Name | : | DUNN ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 06607622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 June 2008 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp, Innovation Centre Medway, Chatham, Kent, ME5 9FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Eversley Road, Bexhill On Sea, United Kingdom, TN40 1HE | Corporate Secretary | 02 June 2008 | Active |
Wick Farm Oast Udimore, Rye, TN31 6AH | Director | 02 June 2008 | Active |
57, The Parade, Greatstone On Sea, United Kingdom, TN28 8RE | Director | 02 June 2008 | Active |
64b Mildmay Road, London, England, N1 4NG | Director | 06 April 2014 | Active |
Wick Farm, Cottage, Udimore, Rye, England, TN31 6AH | Director | 16 August 2010 | Active |
Unit 8 Cloisters House, London, United Kingdom, SW8 4BG | Director | 01 July 2015 | Active |
Mr Jonathan Dunn | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wick Farm Oast, Udimore, Rye, United Kingdom, TN31 6AH |
Nature of control | : |
|
Mr Thomas Allan Dunn | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64b Mildmay Road, London, England, N1 4NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-11-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-26 | Resolution | Resolution. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Resolution | Resolution. | Download |
2017-08-17 | Change of name | Change of name request comments. | Download |
2017-08-17 | Change of name | Change of name notice. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Officers | Termination director company with name termination date. | Download |
2016-09-15 | Officers | Termination director company with name termination date. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.