Active - Proposal to Strike off
Company Information for ARCHIBALD INGALL STRETTON LIMITED
HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ARCHIBALD INGALL STRETTON LIMITED | |
Legal Registered Office | |
HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT Other companies in WC2N | |
Company Number | 03592615 | |
---|---|---|
Company ID Number | 03592615 | |
Date formed | 1998-07-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-02-05 09:40:37 |
Companies House |
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 |
---|---|---|
ALLAN JOHN ROSS |
||
PAUL FRANCIS WOODHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALASTAIR RHYMER |
Director | ||
LAURA CATHERINE DAY |
Company Secretary | ||
SHONA D'ARCY HURPAUL |
Company Secretary | ||
STEPHEN STRETTON |
Director | ||
MELONIE GORDON |
Company Secretary | ||
JONATHAN BRYAN INGALL |
Director | ||
STEPHEN STRETTON |
Director | ||
NICHOLAS PINKS |
Company Secretary | ||
DAVID HIRSCH SIEFF |
Company Secretary | ||
JONATHAN BRYAN INGALL |
Company Secretary | ||
JERRAM SHURVILLE |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M AND C CONSULTANCY LIMITED | Director | 2018-02-21 | CURRENT | 2007-03-06 | Active | |
WORK CLUB LIMITED | Director | 2018-01-31 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
IRIS LIFE COMMUNICATIONS LIMITED | Director | 2017-06-19 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
HAVAS SO GROUP LTD | Director | 2017-06-19 | CURRENT | 2015-01-29 | Active | |
AIS GROUP LIMITED | Director | 2017-05-10 | CURRENT | 1998-05-11 | Active - Proposal to Strike off | |
THE EDGE GLOBAL EVENTS LTD | Director | 2016-12-22 | CURRENT | 1991-06-28 | Active - Proposal to Strike off | |
MEDIBRAND LIMITED | Director | 2016-08-25 | CURRENT | 2006-03-10 | Active - Proposal to Strike off | |
TORCH CREATIVE LIMITED | Director | 2016-08-25 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
MEDIDIGITAL LIMITED | Director | 2016-08-25 | CURRENT | 2008-10-22 | Active - Proposal to Strike off | |
MEDICOM (UK) LIMITED | Director | 2016-08-25 | CURRENT | 1980-11-10 | Active - Proposal to Strike off | |
MEDIPOLL LIMITED | Director | 2016-08-25 | CURRENT | 2006-10-02 | Active - Proposal to Strike off | |
ARNOLD KLP LIMITED | Director | 2016-02-29 | CURRENT | 1994-06-24 | Active - Proposal to Strike off | |
BTRME LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Active | |
PROSE ON PIXELS UK LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
BLM TWO LIMITED | Director | 2015-07-01 | CURRENT | 2005-10-10 | Active - Proposal to Strike off | |
THREE BLUE DOTS LIMITED | Director | 2015-07-01 | CURRENT | 1998-07-03 | Active - Proposal to Strike off | |
BLM CLILVERD LIMITED | Director | 2015-07-01 | CURRENT | 1994-06-15 | Active | |
BLM MEDIA LIMITED | Director | 2015-07-01 | CURRENT | 1994-08-12 | Active - Proposal to Strike off | |
HAVAS BUSINESS LIMITED | Director | 2015-07-01 | CURRENT | 1998-10-13 | Active | |
HAVAS LABS LIMITED | Director | 2015-07-01 | CURRENT | 1999-12-30 | Active | |
JUST HEALTH COMMUNICATIONS LTD | Director | 2015-06-23 | CURRENT | 2006-01-17 | Active | |
ADCITY UK LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
MEDICOM GROUP LIMITED | Director | 2015-02-12 | CURRENT | 2003-02-24 | Active | |
SCITERION LIMITED | Director | 2015-02-12 | CURRENT | 2006-10-02 | Active | |
MARCOMMS GROUP LIMITED | Director | 2015-02-12 | CURRENT | 2006-11-29 | Active | |
ONE GREEN BEAN LONDON LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
FORWARD 1 UK LTD | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
ARNOLD WORLDWIDE PARTNERS LIMITED | Director | 2014-06-30 | CURRENT | 1995-11-02 | Dissolved 2017-02-28 | |
HAVAS PROGRAMMATIC HUB LIMITED | Director | 2014-06-04 | CURRENT | 2014-06-04 | Active | |
BETC LONDON LIMITED | Director | 2011-05-19 | CURRENT | 2011-05-19 | Active | |
HAVAS CONSUMER HEALTH LIMITED | Director | 2010-12-14 | CURRENT | 1995-11-01 | Active | |
H4B LONDON LIMITED | Director | 2010-12-14 | CURRENT | 1995-12-07 | Active | |
35 COMMUNICATIONS LTD | Director | 2008-08-14 | CURRENT | 2003-06-25 | Active - Proposal to Strike off | |
35 GROUP LIMITED | Director | 2008-08-14 | CURRENT | 2006-09-25 | Active | |
SHEPPARD DAY CORPORATE LIMITED | Director | 2008-08-14 | CURRENT | 2004-09-07 | Active - Proposal to Strike off | |
ARNOLD LONDON LIMITED | Director | 2008-06-11 | CURRENT | 2008-06-11 | Active - Proposal to Strike off | |
SKYBRIDGE EVENTS LIMITED | Director | 2008-04-24 | CURRENT | 1986-11-11 | Active - Proposal to Strike off | |
CGI LONDON LIMITED | Director | 2007-11-20 | CURRENT | 1987-11-10 | Active - Proposal to Strike off | |
HR GARDENS LIMITED | Director | 2007-04-24 | CURRENT | 1960-04-12 | Active - Proposal to Strike off | |
HAVAS PEOPLE LIMITED | Director | 2007-03-16 | CURRENT | 1993-02-24 | Active | |
CONRAN DESIGN GROUP LIMITED | Director | 2007-02-18 | CURRENT | 1971-02-18 | Active | |
HAVAS CANADA HOLDINGS LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
BDDH GROUP LIMITED | Director | 2006-03-27 | CURRENT | 1990-05-08 | Active | |
PARTNERS BDDH LIMITED | Director | 2006-03-27 | CURRENT | 1986-10-23 | Active | |
HOLLANDER COMMUNICATIONS LIMITED | Director | 2006-02-28 | CURRENT | 1984-09-12 | Active - Proposal to Strike off | |
HAVAS HOLDINGS LIMITED | Director | 2005-12-15 | CURRENT | 2005-12-15 | Active | |
MOON STREET LIMITED | Director | 2004-07-13 | CURRENT | 1987-01-20 | Active - Proposal to Strike off | |
EWDB LIMITED | Director | 2004-01-31 | CURRENT | 1987-09-02 | Active | |
SNYDER COMMUNICATIONS HOLDINGS (UK) | Director | 2004-01-31 | CURRENT | 1997-06-18 | Active | |
SNYDER GROUP LIMITED | Director | 2004-01-31 | CURRENT | 1998-09-24 | Active | |
HAVAS UK LIMITED | Director | 2004-01-26 | CURRENT | 1993-05-25 | Active | |
HAVAS FINANCIAL COMMUNICATIONS LIMITED | Director | 2002-02-06 | CURRENT | 1986-05-28 | Active | |
MOTIVTRAVEL LIMITED | Director | 2002-02-06 | CURRENT | 1986-08-26 | Active - Proposal to Strike off | |
E. LEARNING 4 ALL LIMITED | Director | 2002-02-06 | CURRENT | 2000-06-14 | Active - Proposal to Strike off | |
HAVAS SHARED SERVICES LIMITED | Director | 2002-02-05 | CURRENT | 1901-08-30 | Active | |
SNYDER DIRECT | Director | 2001-11-13 | CURRENT | 1999-07-23 | Active | |
DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED | Director | 2000-05-12 | CURRENT | 1986-10-23 | Active | |
HAVAS LUXE LONDON LIMITED | Director | 1999-04-30 | CURRENT | 1997-04-29 | Active - Proposal to Strike off | |
LPE ORGANIZATION LIMITED(THE) | Director | 1992-05-12 | CURRENT | 1958-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Anna Louise Liberty Mcarthur on 2022-05-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AP03 | Appointment of Miss Lauren Aime Pokora as company secretary on 2020-09-21 | |
TM02 | Termination of appointment of Anna Louise Liberty Mcarthur on 2020-09-21 | |
AP01 | DIRECTOR APPOINTED MRS ANNA LOUISE LIBERTY MCARTHUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS WOODHOUSE | |
AP01 | DIRECTOR APPOINTED MR ALLAN JOHN ROSS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP03 | Appointment of Mrs Anna Louise Liberty Mcarthur as company secretary on 2018-11-01 | |
TM02 | Termination of appointment of Allan John Ross on 2018-11-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RHYMER | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/15 FROM 247 Tottenham Court Road London W1T 7QX | |
AP01 | DIRECTOR APPOINTED MR PAUL FRANCIS WOODHOUSE | |
AP03 | Appointment of Mr Allan John Ross as company secretary on 2015-07-01 | |
TM02 | Termination of appointment of Laura Catherine Day on 2015-07-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/15 FROM 60 St. Martin's Lane London WC2N 4JS | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SHONA HURPAUL | |
AP03 | Appointment of Miss Laura Catherine Day as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/14 FROM Berners House 47-48 Berners Street London W1T 3NF England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS SHONA D'ARCY HURPAUL on 2013-09-24 | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MELONIE GORDON | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR RHYMER | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM C/O MELONIE GORDON AIS GROUP LTD 47-48 BERNERS STREET BERNERS STREET LONDON W1T 3NF UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN STRETTON | |
AP03 | SECRETARY APPOINTED MISS SHONA D'ARCY HURPAUL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 03/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN STRETTON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN STRETTON | |
AR01 | 03/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP02 | CORPORATE DIRECTOR APPOINTED STEPHEN STRETTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN INGALL | |
AR01 | 03/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM C/O AIS GROUP LIMITED BERNERS HOUSE 47-48 BERNERS STREET LONDON W1T 3NF | |
AP03 | SECRETARY APPOINTED MISS MELONIE GORDON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS PINKS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/05/01 | |
363s | RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/07/99 FROM: HARELLA HOUSE 90-98 GOSWELL ROAD LONDON EC1V 7DB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 120 EAST ROAD LONDON N1 6AA | |
CERTNM | COMPANY NAME CHANGED SINGLOAD LIMITED CERTIFICATE ISSUED ON 13/07/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 ARCHIBALD INGALL STRETTON LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ARCHIBALD INGALL STRETTON 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. |