Terry Pawson Architects (london) Limited

General information

Name:

Terry Pawson Architects (london) Ltd

Office Address:

1st Floor Shropshire House, 179 Tottenham Court Road W1T 7NZ London

Number: 06476322

Incorporation date: 2008-01-17

Dissolution date: 2020-11-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was located in London with reg. no. 06476322. The firm was started in 2008. The headquarters of the firm was located at 1st Floor Shropshire House, 179 Tottenham Court Road. The area code for this address is W1T 7NZ. The firm was officially closed on 2020-11-10, meaning it had been in business for twelve years. The listed name change from Dasfield to Terry Pawson Architects (london) Limited came on 2008-07-28.

The following business was administered by an individual managing director: Terry P. who was presiding over it for twelve years.

Terry P. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Terry Pawson Architects (london) Limited 2008-07-28
  • Dasfield Limited 2008-01-17

Financial data based on annual reports

Company staff

Gillian P.

Role: Secretary

Appointed: 26 October 2016

Latest update: 28 March 2024

Terry P.

Role: Director

Appointed: 27 March 2008

Latest update: 28 March 2024

People with significant control

Terry P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 31 January 2020
Confirmation statement last made up date 17 January 2019
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 December 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts 29 January 2018
Date Approval Accounts 29 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
12
Company Age

Similar companies nearby

Closest companies