D & A ARCHITECTURAL LIMITED

Register to unlock more data on OkredoRegister

D & A ARCHITECTURAL LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07132819

Incorporation date

21/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2010)
dot icon26/11/2025
Administrator's progress report
dot icon28/05/2025
Administrator's progress report
dot icon01/05/2025
Notice of extension of period of Administration
dot icon27/11/2024
Administrator's progress report
dot icon31/05/2024
Administrator's progress report
dot icon07/05/2024
Administrator's progress report
dot icon07/04/2024
Notice of extension of period of Administration
dot icon14/02/2024
Notice of order removing administrator from office
dot icon14/02/2024
Notice of appointment of a replacement or additional administrator
dot icon08/06/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon22/05/2023
Notice of deemed approval of proposals
dot icon15/05/2023
Appointment of an administrator
dot icon15/05/2023
Registered office address changed from Unit 21 the Metro Centre Dwight Road Watford Hertfordshire WD18 9SS to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-05-15
dot icon15/05/2023
Statement of administrator's proposal
dot icon23/11/2022
Change of details for Mr Angello Eduard Matei as a person with significant control on 2022-11-01
dot icon23/11/2022
Director's details changed for Mr Angello Eduard Matei on 2022-11-01
dot icon08/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon09/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon14/09/2020
Appointment of Mr Angello Eduard Matei as a director on 2020-09-03
dot icon07/09/2020
Notification of Angello Eduard Matei as a person with significant control on 2020-09-03
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon03/09/2020
Change of details for Mr Dan Marian Matei as a person with significant control on 2020-09-03
dot icon31/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon03/07/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon15/01/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon26/01/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon12/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon02/12/2015
Registration of charge 071328190002, created on 2015-11-25
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon07/07/2015
Director's details changed for Mr Dan Marian Matei on 2015-06-30
dot icon27/11/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/08/2014
Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to Unit 21 the Metro Centre Dwight Road Watford Hertfordshire WD18 9SS on 2014-08-18
dot icon18/08/2014
Director's details changed for Mr Dan Marian Matei on 2014-08-18
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon03/05/2014
Registration of charge 071328190001
dot icon24/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon04/02/2012
Total exemption small company accounts made up to 2011-01-31
dot icon25/01/2012
Compulsory strike-off action has been discontinued
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon01/04/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon23/07/2010
Termination of appointment of Catalin Bogatu as a director
dot icon05/05/2010
Appointment of Dan Marian Matei as a director
dot icon23/02/2010
Appointment of Catalin Gabriel Bogatu as a director
dot icon19/02/2010
Registered office address changed from 7-15 Greatorex Street London E1 5NF United Kingdom on 2010-02-19
dot icon26/01/2010
Termination of appointment of Barbara Kahan as a director
dot icon21/01/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£463,516.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
30/09/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.57M
-
0.00
463.52K
-
2021
3
1.57M
-
0.00
463.52K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.57M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

463.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

74
ONEFARM LIMITEDCare Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12149688

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

3
CSDG HOLDINGS LIMITEDC/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Active

Category:

Preparation and spinning of textile fibres

Comp. code:

13610686

Reg. date:

08/09/2021

Turnover:

-

No. of employees:

3
INKLING LTDArundel House 1 Amberly Court, Whitworth Road, Crawley, West Sussex RH11 7XL
In Administration

Category:

Printing n.e.c.

Comp. code:

10551480

Reg. date:

06/01/2017

Turnover:

-

No. of employees:

4
THE SUSTAINABLE BATHROOM COMPANY LTD1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
In Administration

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

11762861

Reg. date:

11/01/2019

Turnover:

-

No. of employees:

3
VOLTA TRUCKS LTDSuite 3, Avery House, 69 North Street, Brighton BN41 1DH
In Administration

Category:

Manufacture of motor vehicles

Comp. code:

12266688

Reg. date:

16/10/2019

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About D & A ARCHITECTURAL LIMITED

D & A ARCHITECTURAL LIMITED is an(a) In Administration company incorporated on 21/01/2010 with the registered office located at C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D & A ARCHITECTURAL LIMITED?

toggle

D & A ARCHITECTURAL LIMITED is currently In Administration. It was registered on 21/01/2010 .

Where is D & A ARCHITECTURAL LIMITED located?

toggle

D & A ARCHITECTURAL LIMITED is registered at C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does D & A ARCHITECTURAL LIMITED do?

toggle

D & A ARCHITECTURAL LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does D & A ARCHITECTURAL LIMITED have?

toggle

D & A ARCHITECTURAL LIMITED had 3 employees in 2021.

What is the latest filing for D & A ARCHITECTURAL LIMITED?

toggle

The latest filing was on 26/11/2025: Administrator's progress report.