ARCHCRAFT LIMITED

Register to unlock more data on OkredoRegister

ARCHCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06896350

Incorporation date

05/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 4 Tabernacle Street, London EC2A 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2009)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2022
First Gazette notice for voluntary strike-off
dot icon17/10/2022
Application to strike the company off the register
dot icon27/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon12/01/2022
Previous accounting period extended from 2021-05-29 to 2021-11-29
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon27/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon27/04/2020
Change of details for Mr William Richard Phelan as a person with significant control on 2019-10-16
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/10/2019
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2019-10-16
dot icon07/06/2019
Second filing of Confirmation Statement dated 06/05/2018
dot icon21/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon21/05/2019
Change of details for Mr William Richard Phelan as a person with significant control on 2017-05-07
dot icon21/05/2019
Cessation of Marcella Celestine Phelan as a person with significant control on 2017-05-07
dot icon21/05/2019
Cessation of Sophie Eleanor Cecily Lawton as a person with significant control on 2017-05-07
dot icon25/04/2019
Director's details changed for Mrs Marcella Celestine Phelan on 2019-04-25
dot icon25/04/2019
Director's details changed for Mr William Richard Phelan on 2019-04-25
dot icon09/04/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/02/2019
Previous accounting period shortened from 2018-05-30 to 2018-05-29
dot icon15/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon25/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-05-30
dot icon02/06/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/08/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-01-20
dot icon03/02/2015
Appointment of Mr William Richard Phelan as a director on 2015-01-20
dot icon03/02/2015
Appointment of Mrs Marcella Celestine Phelan as a director on 2015-01-20
dot icon03/02/2015
Termination of appointment of David John Vallance as a secretary on 2015-01-20
dot icon03/02/2015
Termination of appointment of Anna Magdalena Grupa as a director on 2015-01-20
dot icon20/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon09/07/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon05/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon22/07/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon08/12/2011
Accounts for a dormant company made up to 2011-05-31
dot icon07/07/2011
Appointment of Ms Anna Magdalena Grupa as a director
dot icon07/07/2011
Termination of appointment of Lee Galloway as a director
dot icon16/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon16/12/2010
Accounts for a dormant company made up to 2010-05-31
dot icon23/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon29/11/2009
Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 2009-11-29
dot icon06/05/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£21,039.00

Confirmation

dot iconLast made up date
29/11/2021
dot iconLast change occurred
29/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/2021
dot iconNext account date
29/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
21.04K
-
2021
2
100.00
-
0.00
21.04K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phelan, William Richard
Director
20/01/2015 - Present
2
Mrs Marcella Celestine Phelan
Director
20/01/2015 - Present
1
Grupa, Anna Magdalena
Director
07/05/2011 - 20/01/2015
335
Galloway, Lee William
Director
06/05/2009 - 07/05/2011
248
Vallance, David John
Secretary
06/05/2009 - 20/01/2015
193

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARCHCRAFT LIMITED

ARCHCRAFT LIMITED is an(a) Dissolved company incorporated on 05/05/2009 with the registered office located at 4th Floor 4 Tabernacle Street, London EC2A 4LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHCRAFT LIMITED?

toggle

ARCHCRAFT LIMITED is currently Dissolved. It was registered on 05/05/2009 and dissolved on 23/01/2023.

Where is ARCHCRAFT LIMITED located?

toggle

ARCHCRAFT LIMITED is registered at 4th Floor 4 Tabernacle Street, London EC2A 4LU.

What does ARCHCRAFT LIMITED do?

toggle

ARCHCRAFT LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ARCHCRAFT LIMITED have?

toggle

ARCHCRAFT LIMITED had 2 employees in 2021.

What is the latest filing for ARCHCRAFT LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.