ARCHITECTURAL FACADES LIMITED
LONDON ALBANY GLAZING SYSTEMS LIMITED

Hellopages » Greater London » Newham » E15 4HF

Company number 05474665
Status Active - Proposal to Strike off
Incorporation Date 8 June 2005
Company Type Private Limited Company
Address 1 VICARAGE LANE, LONDON, E15 4HF
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Voluntary strike-off action has been suspended; Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off. The most likely internet sites of ARCHITECTURAL FACADES LIMITED are www.architecturalfacades.co.uk, and www.architectural-facades.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Architectural Facades Limited is a Private Limited Company. The company registration number is 05474665. Architectural Facades Limited has been working since 08 June 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Architectural Facades Limited is 1 Vicarage Lane London E15 4hf. . PARKER, Louise Jane is a Secretary of the company. PARKER, Stephen David is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director WELLS, Edward Arthur has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Glazing".


Current Directors

Secretary
PARKER, Louise Jane
Appointed Date: 08 June 2005

Director
PARKER, Stephen David
Appointed Date: 08 June 2005
60 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 08 June 2005
Appointed Date: 08 June 2005

Director
WELLS, Edward Arthur
Resigned: 04 November 2013
Appointed Date: 01 March 2013
52 years old

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 08 June 2005
Appointed Date: 08 June 2005

ARCHITECTURAL FACADES LIMITED Events

11 Oct 2016
Voluntary strike-off action has been suspended
15 Sep 2016
Voluntary strike-off action has been suspended
02 Aug 2016
First Gazette notice for voluntary strike-off
25 Jul 2016
Application to strike the company off the register
13 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500

...
... and 27 more events
08 Aug 2005
New director appointed
08 Aug 2005
Registered office changed on 08/08/05 from: 20 station road radyr cardiff CF15 8AA
08 Aug 2005
Director resigned
08 Aug 2005
Secretary resigned
08 Jun 2005
Incorporation