Company NameNaked Architecture Ltd
Company StatusDissolved
Company Number07283741
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameImagine Glass Design Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Mitchell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(4 months after company formation)
Appointment Duration9 years, 3 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Director NameMr Alistair Mitchell
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2017(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 04 February 2020)
RoleIT Technican
Country of ResidenceEngland
Correspondence Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Director NameMrs Kathryn Carpenter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moorwoods Avenue
Chapeltown
Sheffield
Yorkshire
S35 2WA

Location

Registered Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield West and Ivy
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Ian Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,175
Cash£19,707
Current Liabilities£47,137

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
8 November 2019Application to strike the company off the register (3 pages)
1 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
7 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
1 August 2017Director's details changed for Mr Ian Mitchell on 1 June 2017 (2 pages)
1 August 2017Director's details changed for Mr Alistair Mitchell on 1 June 2017 (2 pages)
1 August 2017Director's details changed for Mr Ian Mitchell on 1 June 2017 (2 pages)
1 August 2017Director's details changed for Mr Alistair Mitchell on 1 June 2017 (2 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
22 May 2017Appointment of Mr Alistair Mitchell as a director on 21 May 2017 (2 pages)
22 May 2017Appointment of Mr Alistair Mitchell as a director on 21 May 2017 (2 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
13 October 2010Termination of appointment of Kathryn Carpenter as a director (1 page)
13 October 2010Termination of appointment of Kathryn Carpenter as a director (1 page)
13 October 2010Appointment of Mr Ian Mitchell as a director (2 pages)
13 October 2010Appointment of Mr Ian Mitchell as a director (2 pages)
14 July 2010Company name changed imagine glass design LIMITED\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
14 July 2010Company name changed imagine glass design LIMITED\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
7 July 2010Change of name notice (2 pages)
7 July 2010Registered office address changed from Cholmondeley House 3 Dee Hills Park Chester Cheshire CH3 5AR United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Cholmondeley House 3 Dee Hills Park Chester Cheshire CH3 5AR United Kingdom on 7 July 2010 (1 page)
7 July 2010Change of name notice (2 pages)
7 July 2010Registered office address changed from Cholmondeley House 3 Dee Hills Park Chester Cheshire CH3 5AR United Kingdom on 7 July 2010 (1 page)
14 June 2010Incorporation (22 pages)
14 June 2010Incorporation (22 pages)