ARCHIBALD INGALL STRETTON LIMITED

Register to unlock more data on OkredoRegister

ARCHIBALD INGALL STRETTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03592615

Incorporation date

02/07/1998

Size

Dormant

Contacts

Registered address

Registered address

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1998)
dot icon07/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon15/11/2022
Application to strike the company off the register
dot icon16/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon04/05/2022
Director's details changed for Mrs Anna Louise Liberty Mcarthur on 2022-05-04
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/09/2020
Appointment of Miss Lauren Aime Pokora as a secretary on 2020-09-21
dot icon21/09/2020
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2020-09-21
dot icon15/09/2020
Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2020-08-31
dot icon09/09/2020
Termination of appointment of Paul Francis Woodhouse as a director on 2020-08-31
dot icon09/09/2020
Appointment of Mr Allan John Ross as a director on 2020-08-31
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon09/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon31/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/11/2018
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2018-11-01
dot icon09/11/2018
Termination of appointment of Allan John Ross as a secretary on 2018-11-01
dot icon23/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon07/03/2016
Termination of appointment of Alastair Rhymer as a director on 2016-02-29
dot icon08/09/2015
Registered office address changed from 247 Tottenham Court Road London W1T 7QX to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2015-09-08
dot icon04/09/2015
Appointment of Mr Paul Francis Woodhouse as a director on 2015-07-01
dot icon04/09/2015
Appointment of Mr Allan John Ross as a secretary on 2015-07-01
dot icon04/09/2015
Termination of appointment of Laura Catherine Day as a secretary on 2015-07-01
dot icon23/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon27/01/2015
Registered office address changed from 60 St. Martin's Lane London WC2N 4JS to 247 Tottenham Court Road London W1T 7QX on 2015-01-27
dot icon04/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon25/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/06/2014
Termination of appointment of Shona Hurpaul as a secretary
dot icon04/03/2014
Appointment of Miss Laura Catherine Day as a secretary
dot icon04/03/2014
Registered office address changed from Berners House 47-48 Berners Street London W1T 3NF England on 2014-03-04
dot icon24/09/2013
Secretary's details changed for Miss Shona D'arcy Hurpaul on 2013-09-24
dot icon04/09/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon04/09/2013
Termination of appointment of Melonie Gordon as a secretary
dot icon04/09/2013
Appointment of Mr Alastair Rhymer as a director
dot icon04/09/2013
Registered office address changed from C/O Melonie Gordon Ais Group Ltd 47-48 Berners Street Berners Street London W1T 3NF United Kingdom on 2013-09-04
dot icon04/09/2013
Termination of appointment of Stephen Stretton as a director
dot icon04/09/2013
Appointment of Miss Shona D'arcy Hurpaul as a secretary
dot icon18/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon25/07/2012
Termination of appointment of Stephen Stretton as a director
dot icon28/11/2011
Appointment of Mr Stephen Stretton as a director
dot icon01/09/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon06/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/05/2011
Appointment of Stephen Stretton as a director
dot icon26/05/2011
Termination of appointment of Jonathan Ingall as a director
dot icon23/09/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon23/09/2010
Registered office address changed from C/O Ais Group Limited Berners House 47-48 Berners Street London W1T 3NF on 2010-09-23
dot icon22/09/2010
Appointment of Miss Melonie Gordon as a secretary
dot icon22/09/2010
Termination of appointment of Nicholas Pinks as a secretary
dot icon23/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2009
Return made up to 03/07/09; full list of members
dot icon24/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/03/2009
Return made up to 03/07/08; full list of members
dot icon29/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/08/2007
Return made up to 03/07/07; no change of members
dot icon28/08/2007
New secretary appointed
dot icon26/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/10/2005
Return made up to 03/07/05; full list of members
dot icon17/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/08/2004
Return made up to 03/07/04; full list of members
dot icon22/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/08/2003
Return made up to 03/07/03; full list of members
dot icon13/02/2003
Return made up to 03/07/01; full list of members
dot icon13/02/2003
Secretary resigned
dot icon03/02/2003
Return made up to 03/07/02; full list of members
dot icon03/02/2003
New secretary appointed
dot icon24/05/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon04/03/2002
Accounts for a dormant company made up to 2001-07-31
dot icon04/12/2001
Director resigned
dot icon21/08/2001
Accounts for a dormant company made up to 2000-07-31
dot icon15/05/2001
Return made up to 03/07/00; full list of members
dot icon06/06/2000
Accounts for a dormant company made up to 1999-07-31
dot icon05/08/1999
Return made up to 03/07/99; full list of members
dot icon12/07/1999
Registered office changed on 12/07/99 from: harella house 90-98 goswell road london EC1V 7DB
dot icon23/10/1998
New secretary appointed;new director appointed
dot icon23/10/1998
New director appointed
dot icon23/10/1998
Director resigned
dot icon23/10/1998
Secretary resigned
dot icon16/07/1998
Registered office changed on 16/07/98 from: 120 east road london N1 6AA
dot icon13/07/1998
Certificate of change of name
dot icon03/07/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2021
-
2.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shurville, Jerram
Director
10/07/1998 - 30/09/2001
65
Stretton, Stephen
Director
04/02/2011 - 28/06/2013
10
Rhymer, Alastair
Director
28/06/2013 - 29/02/2016
14
HALLMARK SECRETARIES LIMITED
Nominee Secretary
03/07/1998 - 10/07/1998
9278
Hallmark Registrars Limited
Nominee Director
03/07/1998 - 10/07/1998
8288

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHIBALD INGALL STRETTON LIMITED

ARCHIBALD INGALL STRETTON LIMITED is an(a) Dissolved company incorporated on 02/07/1998 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHIBALD INGALL STRETTON LIMITED?

toggle

ARCHIBALD INGALL STRETTON LIMITED is currently Dissolved. It was registered on 02/07/1998 and dissolved on 06/02/2023.

Where is ARCHIBALD INGALL STRETTON LIMITED located?

toggle

ARCHIBALD INGALL STRETTON LIMITED is registered at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does ARCHIBALD INGALL STRETTON LIMITED do?

toggle

ARCHIBALD INGALL STRETTON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARCHIBALD INGALL STRETTON LIMITED?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via voluntary strike-off.