Milligan Knight Architects Ltd

General information

Name:

Milligan Knight Architects Limited

Office Address:

7 French Row AL3 5DU St. Albans

Number: 09630394

Incorporation date: 2015-06-09

Dissolution date: 2021-10-26

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in St. Albans under the following Company Registration No.: 09630394. It was registered in 2015. The headquarters of the company was situated at 7 French Row . The zip code for this address is AL3 5DU. This business was officially closed in 2021, meaning it had been in business for six years. The company's official name change from Simon Knight Architects to Milligan Knight Architects Ltd occurred on 2016-11-24.

Within this specific limited company, many of director's responsibilities had been done by Simon K. and John M.. Amongst these two individuals, Simon K. had supervised the limited company for the longest period of time, having been a part of the Management Board for six years.

Executives who had control over the firm were as follows: Simon K. owned 1/2 or less of company shares. John M. owned 1/2 or less of company shares.

  • Previous company's names
  • Milligan Knight Architects Ltd 2016-11-24
  • Simon Knight Architects Ltd 2015-06-09

Financial data based on annual reports

Company staff

Simon K.

Role: Director

Appointed: 09 June 2015

Latest update: 2 January 2024

John M.

Role: Director

Appointed: 09 June 2015

Latest update: 2 January 2024

People with significant control

Simon K.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
John M.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 23 June 2021
Confirmation statement last made up date 09 June 2020
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2015-06-09
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 August 2016
Annual Accounts 3 August 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 3 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
6
Company Age

Similar companies nearby

Closest companies