Company NameArchsound Limited
DirectorsAlfred Ries and Irma Ries-Weiss
Company StatusDissolved
Company Number02007511
CategoryPrivate Limited Company
Incorporation Date7 April 1986(38 years ago)
Previous NameKoller (UK) Ltd.

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlfred Ries
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySwiss
StatusCurrent
Appointed14 May 1992(6 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleBusinessman
Correspondence AddressIm Glogglihof 17
4125 Riehen
Switzerland
Secretary NameAlfred Ries
NationalitySwiss
StatusCurrent
Appointed14 May 1992(6 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressIm Glogglihof 17
4125 Riehen
Switzerland
Director NameMrs Irma Ries-Weiss
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwiss
StatusCurrent
Appointed18 May 1993(7 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleBusiness Woman
Correspondence AddressSeidenmanweg 17
4125 Riehen
Switzerland
Foreign
Director NameEdward William Mitchell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 May 1993)
RoleCompany Director
Correspondence AddressQuinnels
Blandys Hill, Kintbury
Hungerford
Berkshire
RG17 9UE

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 October 1997Dissolved (1 page)
25 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 1997Liquidators statement of receipts and payments (5 pages)
28 November 1996Liquidators statement of receipts and payments (5 pages)
4 June 1996Liquidators statement of receipts and payments (5 pages)
11 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 May 1995Appointment of a voluntary liquidator (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 42 upper berkeley street london W1H 8AB (1 page)