Company NameAdam Macintosh Associates Limited
Company StatusDissolved
Company Number06091238
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)
Previous NameBrookson (5363E) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Adam Lee Macintosh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleArchitecture
Country of ResidenceUnited Kingdom
Correspondence Address10 Leafy Way
Hutton
Brentwood
Essex
CM13 2QW
Secretary NameMr Adam Lee Macintosh
NationalityBritish
StatusClosed
Appointed20 October 2008(1 year, 8 months after company formation)
Appointment Duration12 years (closed 03 November 2020)
RoleArchitecture
Country of ResidenceUnited Kingdom
Correspondence Address10 Leafy Way
Hutton
Brentwood
Essex
CM13 2QW
Secretary NameMarcus Krohner
NationalityBritish
StatusResigned
Appointed30 July 2007(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address756 South Mildred St
Philadelphia
Pa 19147
United States
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websiteama-architects.co.uk

Location

Registered Address109b Ingrave Road
Brentwood
Essex
CM15 8BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1Mr Adam Lee Macintosh
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,815
Current Liabilities£25,211

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 April 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Registered office address changed from 12 Hatfield House Golden Lane Estate London EC1Y 0st to 10 Leafy Way Hutton Brentwood Essex CM13 2QW on 11 November 2015 (1 page)
11 November 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Director's details changed for Mr Adam Lee Macintosh on 11 November 2015 (2 pages)
11 November 2015Secretary's details changed for Mr Adam Lee Macintosh on 11 November 2015 (1 page)
13 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2014Withdraw the company strike off application (2 pages)
10 September 2014Registered office address changed from 62 Squirries Street London E2 6AJ United Kingdom to 12 Hatfield House Golden Lane Estate London EC1Y 0ST on 10 September 2014 (2 pages)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Voluntary strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
22 June 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2012Voluntary strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
24 February 2012Application to strike the company off the register (3 pages)
5 April 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1
(4 pages)
5 April 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1
(4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 April 2010Director's details changed for Mr Adam Lee Macintosh on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Director's details changed for Mr Adam Lee Macintosh on 1 October 2009 (2 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
27 February 2009Return made up to 08/02/09; full list of members (3 pages)
20 October 2008Appointment terminated secretary marcus krohner (1 page)
20 October 2008Secretary appointed mr adam macintosh (1 page)
18 September 2008Registered office changed on 18/09/2008 from cap house 9-12 long lane london EC1A 9HA (1 page)
18 September 2008Director's change of particulars / adam macintosh / 18/09/2008 (1 page)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 June 2008Return made up to 08/02/08; full list of members (3 pages)
29 May 2008Appointment terminated director brookson directors LIMITED (1 page)
23 May 2008Director appointed mr adam lee macintosh (1 page)
10 March 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
14 January 2008Registered office changed on 14/01/08 from: 529 willoughby house barbican london EC2Y 8BN (1 page)
14 September 2007Company name changed brookson (5363E) LIMITED\certificate issued on 14/09/07 (2 pages)
18 August 2007Registered office changed on 18/08/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
18 August 2007New secretary appointed (2 pages)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
21 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2007Incorporation (18 pages)