This company is commonly known as Shaw Design Associates Limited. The company was founded 22 years ago and was given the registration number 04378422. The firm's registered office is in BROMLEY. You can find them at Leonard House, 5-7 Newman Road, Bromley, Kent. This company's SIC code is 74100 - specialised design activities.
Name | : | SHAW DESIGN ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 04378422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2002 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard House, 5-7 Newman Road, Bromley, Kent, BR1 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Gayhurst Road, London, E8 3EH | Director | 08 April 2002 | Active |
36 South Park Gardens, Berkhamsted, HP4 1HZ | Secretary | 08 April 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 20 February 2002 | Active |
33 Gayhurst Road, Hackney, London, E8 3EH | Director | 26 June 2007 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 20 February 2002 | Active |
Mr Matthew Ashley Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Address | : | Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-30 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-21 | Resolution | Resolution. | Download |
2021-10-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Accounts | Change account reference date company previous extended. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.