About

Registered Number: 06091273
Date of Incorporation: 08/02/2007 (17 years and 2 months ago)
Company Status: Liquidation
Registered Address: 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

 

The Archway Project Ltd was registered on 08 February 2007 and has its registered office in London, it's status in the Companies House registry is set to "Liquidation". There are 9 directors listed as Le Marechal, Ron, Newmarch, Kenneth Alfred, Gorman, Francesca, Begho, Derry, Blake, Manny, Crump, Claire Louise, Farrow, Glyn, Francis, Daniel, Councillor, Smith, Malcolm Stuart for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE MARECHAL, Ron 31 December 2015 - 1
NEWMARCH, Kenneth Alfred 18 June 2018 - 1
BEGHO, Derry 31 December 2015 30 October 2017 1
BLAKE, Manny 01 March 2008 07 April 2011 1
CRUMP, Claire Louise 09 March 2011 31 December 2015 1
FARROW, Glyn 09 March 2011 30 October 2017 1
FRANCIS, Daniel, Councillor 08 February 2007 01 January 2009 1
SMITH, Malcolm Stuart 08 February 2007 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
GORMAN, Francesca 08 February 2007 31 December 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 November 2019
RESOLUTIONS - N/A 19 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2019
LIQ02 - N/A 19 November 2019
AA - Annual Accounts 16 April 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
CS01 - N/A 14 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
RESOLUTIONS - N/A 12 September 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
AP01 - Appointment of director 15 March 2016
AP01 - Appointment of director 15 March 2016
AP01 - Appointment of director 15 March 2016
AP01 - Appointment of director 15 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 27 February 2012
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 14 May 2011
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 08 August 2008
225 - Change of Accounting Reference Date 31 July 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
363a - Annual Return 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 February 2008
353 - Register of members 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
287 - Change in situation or address of Registered Office 31 August 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.