Based in London, Archer Mathieson Ltd was setup in 2010, it's status is listed as "Dissolved". The company has 6 directors listed as Lewis, Susan Jane, Walker, Robert, Allin, Robert Edward, Birrell, Gillian, Aston, James Fraser, Wright, Richard John in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Robert | 03 March 2010 | - | 1 |
ASTON, James Fraser | 25 October 2011 | 21 May 2013 | 1 |
WRIGHT, Richard John | 01 October 2010 | 06 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Susan Jane | 29 April 2016 | - | 1 |
ALLIN, Robert Edward | 03 March 2010 | 20 May 2013 | 1 |
BIRRELL, Gillian | 22 May 2013 | 29 April 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
CS01 - N/A | 11 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 March 2020 | |
DS01 - Striking off application by a company | 03 March 2020 | |
AA01 - Change of accounting reference date | 17 December 2019 | |
CS01 - N/A | 14 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 13 March 2018 | |
AD01 - Change of registered office address | 07 December 2017 | |
AA - Annual Accounts | 06 October 2017 | |
MR04 - N/A | 24 May 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AP03 - Appointment of secretary | 29 April 2016 | |
TM02 - Termination of appointment of secretary | 29 April 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AD01 - Change of registered office address | 12 December 2014 | |
AR01 - Annual Return | 25 March 2014 | |
CH01 - Change of particulars for director | 25 March 2014 | |
TM02 - Termination of appointment of secretary | 07 January 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AA - Annual Accounts | 04 July 2013 | |
MR01 - N/A | 04 June 2013 | |
MR04 - N/A | 31 May 2013 | |
MR04 - N/A | 31 May 2013 | |
MR01 - N/A | 28 May 2013 | |
AP03 - Appointment of secretary | 22 May 2013 | |
TM02 - Termination of appointment of secretary | 22 May 2013 | |
AD01 - Change of registered office address | 22 May 2013 | |
TM01 - Termination of appointment of director | 21 May 2013 | |
TM01 - Termination of appointment of director | 21 May 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AR01 - Annual Return | 05 March 2012 | |
TM01 - Termination of appointment of director | 05 March 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AP01 - Appointment of director | 26 October 2011 | |
AR01 - Annual Return | 31 August 2011 | |
MG01 - Particulars of a mortgage or charge | 21 April 2011 | |
AP01 - Appointment of director | 15 November 2010 | |
CERTNM - Change of name certificate | 26 March 2010 | |
CONNOT - N/A | 26 March 2010 | |
RESOLUTIONS - N/A | 23 March 2010 | |
RESOLUTIONS - N/A | 23 March 2010 | |
RESOLUTIONS - N/A | 23 March 2010 | |
RESOLUTIONS - N/A | 22 March 2010 | |
CONNOT - N/A | 22 March 2010 | |
MG01 - Particulars of a mortgage or charge | 22 March 2010 | |
MG01 - Particulars of a mortgage or charge | 20 March 2010 | |
NEWINC - New incorporation documents | 03 March 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 May 2013 | Fully Satisfied |
N/A |
A registered charge | 20 May 2013 | Outstanding |
N/A |
Rent deposit charge | 14 April 2011 | Outstanding |
N/A |
Guarantee & debenture | 12 March 2010 | Fully Satisfied |
N/A |
Fixed & floating charge | 12 March 2010 | Fully Satisfied |
N/A |