Dissolved
Dissolved 2014-07-22
Company Information for ARCHDYNE LIMITED
1 BELL STREET, LONDON, NW1,
|
Company Registration Number
03154588
Private Limited Company
Dissolved Dissolved 2014-07-22 |
Company Name | |
---|---|
ARCHDYNE LIMITED | |
Legal Registered Office | |
1 BELL STREET LONDON | |
Company Number | 03154588 | |
---|---|---|
Date formed | 1996-02-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2014-07-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 01:36:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NAMIK KEMAL ZEYNEL |
||
BARBARA SZYMANSKA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA SZYMANSKA |
Company Secretary | ||
BERNARD BOUERS |
Director | ||
MICHAEL ROBIN WHITTINGDALE |
Director | ||
JAMES ANDREW FRANCIS WOODS |
Company Secretary | ||
JAMES ANDREW FRANCIS WOODS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON TIME RETAIL LIMITED | Company Secretary | 2007-05-17 | CURRENT | 2007-05-16 | Active | |
TIMELINES UK LIMITED | Director | 2008-11-01 | CURRENT | 2008-04-21 | Dissolved 2014-07-22 | |
LONDON TIME RETAIL LIMITED | Director | 2007-05-17 | CURRENT | 2007-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/14 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/13 FULL LIST | |
AR01 | 02/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 34 SEYMOUR STREET LONDON W1H 5WD | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/11 FULL LIST | |
AA01 | PREVSHO FROM 31/07/2010 TO 31/05/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA SZYMANSKA / 03/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NAMIK KEMAL ZEYNEL / 03/02/2010 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NAMIK KEYNEL / 17/03/2008 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 72 WIMPOLE STREET LONDON W1G 9RP | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 02/03/01 | |
363s | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/12/98 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH | |
363a | RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 12/03/98 | |
(W)ELRES | S252 DISP LAYING ACC 12/03/98 | |
(W)ELRES | S366A DISP HOLDING AGM 12/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
(W)ELRES | S366A DISP HOLDING AGM 19/11/97 | |
(W)ELRES | S386 DIS APP AUDS 19/11/97 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/98 FROM: HARBOTTLE & LEWIS HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE | |
(W)ELRES | S252 DISP LAYING ACC 19/11/97 | |
225 | ACC. REF. DATE SHORTENED FROM 01/04/98 TO 31/07/97 | |
88(2)R | AD 25/05/97--------- £ SI 98@1=98 £ IC 2/100 | |
363a | RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 01/04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MEPC MAYFAIR PROPERTIES LIMITED |
Creditors Due Within One Year | 2013-05-31 | £ 63,160 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 50,995 |
Creditors Due Within One Year | 2012-05-31 | £ 50,995 |
Creditors Due Within One Year | 2011-05-31 | £ 48,578 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHDYNE LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 22,560 |
Current Assets | 2012-05-31 | £ 10,907 |
Current Assets | 2012-05-31 | £ 10,907 |
Current Assets | 2011-05-31 | £ 10,361 |
Debtors | 2013-05-31 | £ 22,560 |
Debtors | 2012-05-31 | £ 10,618 |
Debtors | 2012-05-31 | £ 10,618 |
Debtors | 2011-05-31 | £ 9,480 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ARCHDYNE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |