About

Registered Number: 03805584
Date of Incorporation: 12/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 9 months ago)
Registered Address: Mercer & Hole, 72 London Road, St. Albans, Hertfordshire, AL1 1NS,

 

Having been setup in 1999, Archer Partnership Ltd have registered office in St. Albans, Hertfordshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Connew, Ian James for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONNEW, Ian James 22 March 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 07 April 2015
RESOLUTIONS - N/A 26 June 2013
F10.2 - N/A 26 June 2013
F10.2 - N/A 26 June 2013
4.48 - Notice of constitution of liquidation committee 26 June 2013
4.20 - N/A 26 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2013
AD01 - Change of registered office address 04 June 2013
AA - Annual Accounts 08 February 2013
SH08 - Notice of name or other designation of class of shares 03 December 2012
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 01 August 2012
CH01 - Change of particulars for director 01 August 2012
AD01 - Change of registered office address 01 August 2012
CH01 - Change of particulars for director 11 May 2012
SH03 - Return of purchase of own shares 13 December 2011
SH03 - Return of purchase of own shares 13 December 2011
AA - Annual Accounts 06 December 2011
CH01 - Change of particulars for director 23 September 2011
SH03 - Return of purchase of own shares 02 September 2011
SH03 - Return of purchase of own shares 09 August 2011
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 15 July 2011
CH01 - Change of particulars for director 15 July 2011
CH03 - Change of particulars for secretary 15 July 2011
SH03 - Return of purchase of own shares 29 June 2011
SH03 - Return of purchase of own shares 06 June 2011
SH03 - Return of purchase of own shares 06 May 2011
SH03 - Return of purchase of own shares 29 March 2011
SH03 - Return of purchase of own shares 04 March 2011
SH03 - Return of purchase of own shares 04 February 2011
AA - Annual Accounts 12 January 2011
SH03 - Return of purchase of own shares 12 January 2011
SH03 - Return of purchase of own shares 13 December 2010
SH03 - Return of purchase of own shares 03 November 2010
SH03 - Return of purchase of own shares 11 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 September 2010
SH03 - Return of purchase of own shares 06 September 2010
SH03 - Return of purchase of own shares 12 August 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AP03 - Appointment of secretary 15 July 2010
TM02 - Termination of appointment of secretary 15 July 2010
SH03 - Return of purchase of own shares 30 June 2010
SH03 - Return of purchase of own shares 22 June 2010
TM01 - Termination of appointment of director 15 June 2010
RESOLUTIONS - N/A 14 June 2010
SH03 - Return of purchase of own shares 14 June 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 20 March 2008
395 - Particulars of a mortgage or charge 17 September 2007
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 25 August 2005
353 - Register of members 25 August 2005
287 - Change in situation or address of Registered Office 25 August 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 13 October 2003
MISC - Miscellaneous document 02 May 2003
288c - Notice of change of directors or secretaries or in their particulars 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 27 July 2002
288c - Notice of change of directors or secretaries or in their particulars 10 June 2002
AA - Annual Accounts 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2002
363s - Annual Return 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 04 August 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
225 - Change of Accounting Reference Date 30 November 1999
395 - Particulars of a mortgage or charge 11 October 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
NEWINC - New incorporation documents 12 July 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 August 2007 Outstanding

N/A

Mortgage debenture 24 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.