UKBizDB.co.uk

THE BUILDING EXPLORATORY LIMITED

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

This company is commonly known as The Building Exploratory Limited. The company was founded 25 years ago and was given the registration number 03684034. The firm's registered office is in LONDON. You can find them at 3 Field Court, , London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE BUILDING EXPLORATORY LIMITED
Company Number:03684034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 December 1998
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:3 Field Court, London, WC1R 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pte, Diespeker Wharf, 38 Graham Street, London, England, N1 8JX

Director14 December 2016Active
32, 32 Matilda Apartments, 4 Earnshaw Street, London, England, WC2H 8AJ

Director12 December 2017Active
Witherford Watson Mann Architects, 1 Coate Street, London, England, E2 9AG

Director06 November 2012Active
33 Mildenhall Road, London, E5 0RT

Director14 March 2001Active
3, Raveley Street, London, England, NW5 2HX

Director18 October 2018Active
12, St. John's Church Road, London, England, E9 6EJ

Secretary14 December 2004Active
34 Adys Road, London, SE15 4DZ

Secretary16 December 1998Active
596 Kingsland Road, Dalston, Hackney, E8 4AH

Corporate Secretary16 August 2000Active
Cayman House, The Squirrels, Belmont Hill, London, England, SE13 5DR

Director09 March 2004Active
24 Chesfield Road, Kingston Upon Thames, KT2 5TH

Director14 March 2001Active
25 Tudor Road, Kingston Upon Thames, KT2 6AZ

Director04 July 2001Active
24 Chesfield Road, Kingston Upon Thames, KT2 5TH

Director14 March 2001Active
90 Queens Drive, Hackney, London, N4 2HW

Director22 November 2000Active
706 Faraday Lodge, Renassance Walk Greenwich, London, SE10 0QL

Director20 October 1999Active
22 Grenville Road, London, N19 4EH

Director16 December 1998Active
14a Northchurch Terrace, London, N1 4EG

Director28 September 2005Active
27 Gloucester Road, Richmond, TW9 3BS

Director22 November 2000Active
19 Brownston Street, Modbury, Ivybridge, PL21 0RG

Director22 November 2000Active
44, Fairmead Road, London, England, N19 4DF

Director06 November 2012Active
21 Hackney Road, London, E2 7NX

Director27 February 2007Active
59 Allerton Road, London, N16 5UF

Director20 October 1999Active
109 Winston Road, Stoke Newington, London, N16 9LN

Director22 November 2000Active
164 Wilbury Road, Letchworth, SG6 4JD

Director04 July 2002Active
256a Richmond Road, London, E8 3QW

Director22 November 2000Active
12 Olden Mead, Letchworth, SG6 2SP

Director04 July 2001Active
9 Rock Avenue, London, SW14 8PG

Director08 June 2005Active
2001, Rotunda, 150 New Street, Birmingham, England, B2 4PA

Director20 July 2010Active
2 Montague Road, London, E8 2HW

Director20 October 1999Active
70, Cowcross Street, London, United Kingdom, EC1M 6EJ

Director05 March 2013Active
37 Danbury Street, London, N1 8LE

Director12 March 2003Active
44 Pretoria Avenue, London, E17 7DE

Director16 December 1998Active
16 Lavers Road, London, N16 0DT

Director21 June 2006Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved liquidation.

Download
2021-10-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-04Address

Change registered office address company with date old address new address.

Download
2019-11-01Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-01Resolution

Resolution.

Download
2019-04-16Officers

Termination secretary company with name termination date.

Download
2019-01-10Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Termination director company with name termination date.

Download
2016-12-20Officers

Appoint person director company with name date.

Download
2016-01-07Accounts

Accounts with accounts type total exemption full.

Download
2015-12-30Annual return

Annual return company with made up date no member list.

Download
2015-01-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.