Dissolved 2014-11-25
Company Information for ARCHWAY CAPITAL PARTNERS LTD
LONDON, ENGLAND, W1B,
|
Company Registration Number
07225699
Private Limited Company
Dissolved Dissolved 2014-11-25 |
Company Name | |
---|---|
ARCHWAY CAPITAL PARTNERS LTD | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 07225699 | |
---|---|---|
Date formed | 2010-04-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-11-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 05:56:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARCHWAY CAPITAL PARTNERS (UK) LIMITED | THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH | Active | Company formed on the 2012-11-23 | |
ARCHWAY CAPITAL PARTNERS PTE. LTD. | JALAN SULTAN Singapore 199001 | Dissolved | Company formed on the 2009-09-11 | |
ARCHWAY CAPITAL PARTNERS LIMITED | UNIT 209B, LANSBURY ESTATE 102 LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY GU21 2EP | Active | Company formed on the 2020-01-14 |
Officer | Role | Date Appointed |
---|---|---|
HARESH SONI |
||
PAUL FLOOD |
||
HARESH DHIRAJLAL SONI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN PATRICK MANGAN |
Director | ||
HARESH DHIRAJLAL SONI |
Director | ||
CAVIN HENRY WILLIAM NAUDE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR MR HARESH DHIRAJLAL SONI | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 6 CORNWALL ROAD LONDON N4 4PH ENGLAND | |
AA01 | CURREXT FROM 31/03/2013 TO 30/09/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN MANGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARESH SONI | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 25/04/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/04/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 17/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 16/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SEAN PATRICK MANGAN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAVIN NAUDE | |
AR01 | 16/04/11 FULL LIST | |
AA01 | PREVSHO FROM 30/04/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MR HARESH DHIRAJLAL SONI | |
AP01 | DIRECTOR APPOINTED MR CAVIN HENRY WILLIAM NAUDE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2014-08-12 |
Proposal to Strike Off | 2013-04-23 |
Proposal to Strike Off | 2012-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
Creditors Due After One Year | 2011-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 22,947 |
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 ARCHWAY CAPITAL PARTNERS LTD
Called Up Share Capital | 2011-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 3,414 |
Current Assets | 2011-04-01 | £ 6,914 |
Debtors | 2011-04-01 | £ 3,500 |
Fixed Assets | 2011-04-01 | £ 1,000 |
Shareholder Funds | 2011-04-01 | £ 12,963 |
Tangible Fixed Assets | 2011-04-01 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as ARCHWAY CAPITAL PARTNERS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ARCHWAY CAPITAL PARTNERS LTD | Event Date | 2014-08-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARCHWAY CAPITAL PARTNERS LTD | Event Date | 2013-04-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARCHWAY CAPITAL PARTNERS LTD | Event Date | 2012-04-10 |
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. |