About

Registered Number: 07176919
Date of Incorporation: 03/03/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 5 months ago)
Registered Address: St Michael's House, Third Floor, 1 George Yard, London, EC3V 9DF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.