ARCHIVE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARCHIVE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02307053

Incorporation date

18/10/1988

Size

Dormant

Contacts

Registered address

Registered address

Cottons Centre 3rd Floor, Tooley Street, London SE1 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1988)
dot icon20/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2011
First Gazette notice for voluntary strike-off
dot icon22/02/2011
Application to strike the company off the register
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Statement of capital on 2011-01-07
dot icon29/12/2010
Statement by Directors
dot icon29/12/2010
Solvency Statement dated 09/12/10
dot icon29/12/2010
Resolutions
dot icon13/10/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon17/05/2010
Accounts for a dormant company made up to 2009-10-31
dot icon24/03/2010
Resolutions
dot icon24/01/2010
Register(s) moved to registered inspection location
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Register(s) moved to registered office address
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register inspection address has been changed
dot icon27/10/2009
Appointment of Mr Simon Paul Golesworthy as a director
dot icon27/10/2009
Secretary's details changed for Mr Christopher David George Thomas on 2009-10-19
dot icon27/10/2009
Director's details changed for Mr Peter Eglinton on 2009-10-19
dot icon27/10/2009
Director's details changed for Mr Roderick Day on 2009-10-19
dot icon27/10/2009
Termination of appointment of Marc Duale as a director
dot icon14/04/2009
Director appointed mr peter eglinton
dot icon13/04/2009
Appointment Terminated Director thomas campbell
dot icon16/03/2009
Resolutions
dot icon16/03/2009
Resolutions
dot icon16/03/2009
Accounts made up to 2008-10-31
dot icon16/02/2009
Appointment Terminated Secretary joseph lyon
dot icon16/02/2009
Secretary appointed mr christopher david george thomas
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon03/09/2008
Director's Change of Particulars / roderick day / 04/09/2008 / Area was: , now: southfields; Post Code was: SW18 5DN, now: SW18 1LX
dot icon03/09/2008
Director's Change of Particulars / thomas campbell / 04/09/2008 / HouseName/Number was: , now: 13; Street was: 34 melbury court, now: warwick gardens; Area was: kensington high street, now: kensington; Post Code was: W8 6NH, now: W14 8PH
dot icon03/09/2008
Director appointed mr roderick day
dot icon02/09/2008
Appointment Terminated Director phillip price
dot icon10/08/2008
Accounts made up to 2007-10-31
dot icon23/04/2008
Secretary appointed mr joseph lyon
dot icon22/04/2008
Appointment Terminated Secretary andrew fordham
dot icon10/02/2008
Return made up to 31/12/07; full list of members
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon22/11/2006
Accounts made up to 2006-10-31
dot icon11/05/2006
Accounts made up to 2005-10-31
dot icon14/02/2006
Return made up to 31/12/05; full list of members
dot icon14/02/2006
Secretary's particulars changed
dot icon06/02/2006
Secretary resigned;director resigned
dot icon06/02/2006
New secretary appointed
dot icon04/09/2005
Accounts made up to 2004-10-31
dot icon10/08/2005
Secretary resigned;director resigned
dot icon10/08/2005
New director appointed
dot icon09/08/2005
New secretary appointed
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon25/10/2004
Return made up to 03/10/04; full list of members
dot icon25/10/2004
Director's particulars changed
dot icon16/08/2004
Director resigned
dot icon12/05/2004
Accounting reference date extended from 30/04/04 to 31/10/04
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon07/04/2004
New secretary appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Registered office changed on 31/03/04 from: park house 14 pepys road raynes park london SW20 8NH
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Secretary resigned;director resigned
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon12/10/2003
Return made up to 03/10/03; full list of members
dot icon27/08/2003
Declaration of assistance for shares acquisition
dot icon05/06/2003
Declaration of assistance for shares acquisition
dot icon03/06/2003
Full accounts made up to 2002-04-30
dot icon22/05/2003
Particulars of mortgage/charge
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Declaration of assistance for shares acquisition
dot icon16/02/2003
Director resigned
dot icon15/10/2002
Return made up to 03/10/02; full list of members
dot icon13/03/2002
Return made up to 03/10/01; full list of members
dot icon03/03/2002
Full accounts made up to 2001-04-30
dot icon25/11/2001
Registered office changed on 26/11/01 from: unit 2 junction 6 industrial park, 66 electric avenue birmingham B6 7JJ
dot icon15/11/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon08/03/2001
New secretary appointed;new director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/02/2001
Declaration of satisfaction of mortgage/charge
dot icon06/11/2000
Accounts for a small company made up to 2000-03-31
dot icon08/10/2000
Return made up to 03/10/00; full list of members
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon09/02/2000
Memorandum and Articles of Association
dot icon04/02/2000
Declaration of satisfaction of mortgage/charge
dot icon04/02/2000
Declaration of satisfaction of mortgage/charge
dot icon06/10/1999
Return made up to 03/10/99; full list of members
dot icon06/10/1999
Director's particulars changed
dot icon03/10/1999
Accounts for a small company made up to 1999-03-31
dot icon31/03/1999
Registered office changed on 01/04/99 from: 16/17 caroline street birmingham B31TR
dot icon11/10/1998
Return made up to 03/10/98; no change of members
dot icon16/09/1998
Accounts for a small company made up to 1998-03-31
dot icon13/10/1997
Accounts for a small company made up to 1997-03-31
dot icon09/10/1997
Return made up to 03/10/97; full list of members
dot icon01/07/1997
Memorandum and Articles of Association
dot icon22/06/1997
Resolutions
dot icon14/11/1996
Accounts for a small company made up to 1996-03-31
dot icon28/10/1996
Return made up to 03/10/96; no change of members
dot icon03/02/1996
Accounts for a small company made up to 1995-03-31
dot icon26/10/1995
Return made up to 03/10/95; no change of members
dot icon31/07/1995
Director resigned
dot icon29/04/1995
Statement of affairs
dot icon29/04/1995
Ad 21/07/94--------- £ si 90@1
dot icon09/03/1995
Ad 21/07/94--------- £ si 90@1
dot icon07/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/10/1994
Return made up to 03/10/94; full list of members
dot icon09/10/1994
Director's particulars changed
dot icon07/08/1994
Particulars of mortgage/charge
dot icon23/06/1994
New director appointed
dot icon22/04/1994
Particulars of mortgage/charge
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon17/10/1993
Particulars of mortgage/charge
dot icon17/10/1993
Secretary resigned;new secretary appointed
dot icon17/10/1993
Return made up to 08/10/93; no change of members
dot icon17/10/1993
Secretary resigned
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon08/11/1992
Return made up to 19/10/92; no change of members
dot icon15/02/1992
Accounts made up to 1991-03-31
dot icon07/11/1991
Return made up to 19/10/91; full list of members
dot icon15/07/1991
Director resigned;new director appointed
dot icon17/06/1991
Registered office changed on 18/06/91 from: 14 muntz crescent hockley heath solihull west midlands B74 6RQ
dot icon23/05/1991
Certificate of change of name
dot icon15/05/1991
Registered office changed on 16/05/91 from: manor cottage morton bagot nr. Studley warwickshire B80 7ED
dot icon17/01/1991
Registered office changed on 18/01/91 from: classic house 174-180 old street london EC1V 9BP
dot icon17/01/1991
Accounts made up to 1990-03-31
dot icon17/01/1991
Return made up to 31/03/90; full list of members
dot icon13/04/1989
Resolutions
dot icon03/11/1988
Wd 25/10/88 ad 26/10/88--------- £ si 6@1=6 £ ic 2/8
dot icon03/11/1988
Accounting reference date notified as 31/03
dot icon26/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/10/1988
New director appointed
dot icon18/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eglinton, Peter Damian
Director
14/04/2009 - Present
81
Prowse, John
Director
27/02/2004 - 09/03/2007
89
Hodgson, Richard
Director
27/02/2004 - 30/04/2005
52
Smith, Nicholas Paul
Director
06/02/2001 - 29/07/2004
62
Price, Phillip John
Director
09/03/2007 - 31/07/2008
38

Persons with Significant Control

0

No PSC data available.

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 ARCHIVE SERVICES LIMITED

ARCHIVE SERVICES LIMITED is an(a) Dissolved company incorporated on 18/10/1988 with the registered office located at Cottons Centre 3rd Floor, Tooley Street, London SE1 2TT. There are currently 4 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 ARCHIVE SERVICES LIMITED?

toggle

ARCHIVE SERVICES LIMITED is currently Dissolved. It was registered on 18/10/1988 and dissolved on 20/06/2011.

Where is ARCHIVE SERVICES LIMITED located?

toggle

ARCHIVE SERVICES LIMITED is registered at Cottons Centre 3rd Floor, Tooley Street, London SE1 2TT.

What does ARCHIVE SERVICES LIMITED do?

toggle

ARCHIVE SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ARCHIVE SERVICES LIMITED?

toggle

The latest filing was on 20/06/2011: Final Gazette dissolved via voluntary strike-off.