About

Registered Number: 06783434
Date of Incorporation: 06/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2015 (8 years and 10 months ago)
Registered Address: KRE CORPORATE RECOVERY LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA

 

Archive Clothing Ltd was registered on 06 January 2009 and has its registered office in Reading. There is one director listed as Gilbert, Lydia Clare for the company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Lydia Clare 06 January 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2015
4.71 - Return of final meeting in members' voluntary winding-up 03 March 2015
AD01 - Change of registered office address 20 August 2014
RESOLUTIONS - N/A 14 August 2014
4.70 - N/A 14 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 August 2014
AA - Annual Accounts 08 August 2014
MR04 - N/A 28 July 2014
CERTNM - Change of name certificate 11 June 2014
TM01 - Termination of appointment of director 10 June 2014
AP01 - Appointment of director 04 March 2014
AA01 - Change of accounting reference date 04 March 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 17 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2013
AD01 - Change of registered office address 20 September 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 25 January 2012
MG01 - Particulars of a mortgage or charge 12 November 2011
AA - Annual Accounts 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
395 - Particulars of a mortgage or charge 25 June 2009
395 - Particulars of a mortgage or charge 19 June 2009
287 - Change in situation or address of Registered Office 10 February 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
NEWINC - New incorporation documents 06 January 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2011 Fully Satisfied

N/A

All assets debenture 16 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.