NIC ANTONY ARCHITECTS LTD

NIC ANTONY ARCHITECTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNIC ANTONY ARCHITECTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06529719
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NIC ANTONY ARCHITECTS LTD?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is NIC ANTONY ARCHITECTS LTD located?

    Registered Office Address
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NIC ANTONY ARCHITECTS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What is the status of the latest confirmation statement for NIC ANTONY ARCHITECTS LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2017

    What are the latest filings for NIC ANTONY ARCHITECTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    26 pagesLIQ14

    Removal of liquidator by court order

    10 pagesLIQ10

    Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on Jun 13, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    11 pages600

    Liquidators' statement of receipts and payments to Mar 26, 2024

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 26, 2023

    19 pagesLIQ03

    Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on Dec 21, 2022

    2 pagesAD01

    Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Jul 01, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 26, 2022

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 26, 2021

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 26, 2020

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 26, 2019

    16 pagesLIQ03

    Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on May 24, 2019

    2 pagesAD01

    Registered office address changed from The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on Apr 19, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 27, 2018

    LRESEX

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW England to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on Jun 07, 2017

    1 pagesAD01

    Confirmation statement made on Mar 11, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Mar 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from Unit 2 50 Queens Road Buckhurst Hill Essex IG9 5BY England to Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on Apr 27, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Who are the officers of NIC ANTONY ARCHITECTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTONY, Joanna
    Rous Road
    IG9 6BU Buckhurst Hill
    111
    Essex
    United Kingdom
    Secretary
    Rous Road
    IG9 6BU Buckhurst Hill
    111
    Essex
    United Kingdom
    British128664680001
    ANTONY, Nic
    Rous Road
    IG9 6BU Buckhurst Hill
    111
    Essex
    United Kingdom
    Director
    Rous Road
    IG9 6BU Buckhurst Hill
    111
    Essex
    United Kingdom
    EnglandBritish128664670001
    ACE SECRETARIES LIMITED
    869 High Road
    North Finchley
    N12 8QA London
    Secretary
    869 High Road
    North Finchley
    N12 8QA London
    83287070001
    ACE REGISTRARS LIMITED
    869 High Road
    North Finchley
    N12 8QA London
    Director
    869 High Road
    North Finchley
    N12 8QA London
    72067280002

    Who are the persons with significant control of NIC ANTONY ARCHITECTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nic Antony
    Rous Road
    IG9 6BU Buckhurst Hill
    111
    England
    Mar 11, 2017
    Rous Road
    IG9 6BU Buckhurst Hill
    111
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NIC ANTONY ARCHITECTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2018Commencement of winding up
    Aug 15, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carrie James
    5-6 The Courtyard East Park
    RH10 6AG Crawley
    West Sussex
    practitioner
    5-6 The Courtyard East Park
    RH10 6AG Crawley
    West Sussex
    Frederick Charles Satow
    Opus Restructuring Llp 322 High Holborn
    WC1V 7PB London
    practitioner
    Opus Restructuring Llp 322 High Holborn
    WC1V 7PB London
    Paul M Davis
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0