ARCHIVED LTD

Register to unlock more data on OkredoRegister

ARCHIVED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07193959

Incorporation date

18/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2010)
dot icon06/01/2023
Final Gazette dissolved following liquidation
dot icon06/10/2022
Return of final meeting in a members' voluntary winding up
dot icon28/08/2021
Declaration of solvency
dot icon18/08/2021
Appointment of a voluntary liquidator
dot icon18/08/2021
Resolutions
dot icon21/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon19/03/2021
Registered office address changed from The Copper Room . Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2021-03-19
dot icon20/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-03-18 with updates
dot icon25/03/2019
Cancellation of shares. Statement of capital on 2018-12-14
dot icon25/03/2019
Purchase of own shares.
dot icon18/03/2019
Change of details for Mr Mark Stephen Hamburger as a person with significant control on 2018-12-14
dot icon18/03/2019
Change of details for Mrs Joanna Beth Hamburger as a person with significant control on 2018-12-14
dot icon18/03/2019
Cessation of Ronnie Stuart White as a person with significant control on 2018-12-14
dot icon12/02/2019
Termination of appointment of Ronnie Stuart White as a director on 2018-12-14
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon11/06/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon12/06/2017
Confirmation statement made on 2017-03-18 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Registered office address changed from Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN United Kingdom on 2011-11-10
dot icon13/06/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon27/01/2011
Certificate of change of name
dot icon27/01/2011
Change of name notice
dot icon12/11/2010
Change of share class name or designation
dot icon11/11/2010
Appointment of Ronnie Stuart White as a director
dot icon11/11/2010
Resolutions
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-11-08
dot icon11/11/2010
Resolutions
dot icon01/04/2010
Appointment of Mr Mark Hamburger as a director
dot icon01/04/2010
Appointment of Mrs Joanna Beth Hamburger as a director
dot icon22/03/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon22/03/2010
Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 2010-03-22
dot icon18/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ronnie Stuart White
Director
08/11/2010 - 14/12/2018
-
Jacobs, Yomtov Eliezer
Director
18/03/2010 - 22/03/2010
19640
Hamburger, Joanna Beth
Director
22/03/2010 - Present
9
Hamburger, Mark Stephen
Director
22/03/2010 - Present
18

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+
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 ARCHIVED LTD

ARCHIVED LTD is an(a) Dissolved company incorporated on 18/03/2010 with the registered office located at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG. There are currently 2 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 ARCHIVED LTD?

toggle

ARCHIVED LTD is currently Dissolved. It was registered on 18/03/2010 and dissolved on 06/01/2023.

Where is ARCHIVED LTD located?

toggle

ARCHIVED LTD is registered at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG.

What does ARCHIVED LTD do?

toggle

ARCHIVED LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARCHIVED LTD?

toggle

The latest filing was on 06/01/2023: Final Gazette dissolved following liquidation.