NIC ANTONY ARCHITECTS LTD
Overview
| Company Name | NIC ANTONY ARCHITECTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06529719 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NIC ANTONY ARCHITECTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What is the status of the latest confirmation statement for NIC ANTONY ARCHITECTS LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 11, 2017 |
What are the latest filings for NIC ANTONY ARCHITECTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 26 pages | LIQ14 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 11 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Mar 26, 2024 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 26, 2023 | 19 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 26, 2022 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 26, 2021 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 26, 2020 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 26, 2019 | 16 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Who are the officers of NIC ANTONY ARCHITECTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTONY, Joanna | Secretary | Rous Road IG9 6BU Buckhurst Hill 111 Essex United Kingdom | British | 128664680001 | ||||||
| ANTONY, Nic | Director | Rous Road IG9 6BU Buckhurst Hill 111 Essex United Kingdom | England | British | 128664670001 | |||||
| ACE SECRETARIES LIMITED | Secretary | 869 High Road North Finchley N12 8QA London | 83287070001 | |||||||
| ACE REGISTRARS LIMITED | Director | 869 High Road North Finchley N12 8QA London | 72067280002 |
Who are the persons with significant control of NIC ANTONY ARCHITECTS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nic Antony | Mar 11, 2017 | Rous Road IG9 6BU Buckhurst Hill 111 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does NIC ANTONY ARCHITECTS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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