About

Registered Number: 06257705
Date of Incorporation: 23/05/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 434 Croydon Road, Beckenham, Kent, BR3 4EP

 

Archive Uk Ltd was founded on 23 May 2007. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATUM, Wendy Joyce 22 August 2011 - 1
BARRY, Richard John Sam 23 May 2007 22 August 2011 1
Secretary Name Appointed Resigned Total Appointments
COFID CORPORATE SERVICE LIMITED 31 October 2008 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 24 June 2020
AA - Annual Accounts 23 June 2020
DISS16(SOAS) - N/A 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 28 October 2018
CS01 - N/A 06 June 2018
DISS40 - Notice of striking-off action discontinued 11 November 2017
AA - Annual Accounts 08 November 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 18 June 2015
CH04 - Change of particulars for corporate secretary 18 June 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 24 May 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 26 April 2012
RESOLUTIONS - N/A 05 January 2012
TM01 - Termination of appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH04 - Change of particulars for corporate secretary 02 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 23 March 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
225 - Change of Accounting Reference Date 13 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
363a - Annual Return 07 November 2008
395 - Particulars of a mortgage or charge 04 January 2008
CERTNM - Change of name certificate 26 October 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 27 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.