Company NameArchbold Management Limited
Company StatusDissolved
Company Number02724000
CategoryPrivate Limited Company
Incorporation Date18 June 1992(31 years, 10 months ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)
Previous NamesCargoheights Limited and Chiswell Street Nominees Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Esther Lilian Dunner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(1 year, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Heath Avenue
London
NW11 7QL
Secretary NameGeorge Street Secretarial Limited (Corporation)
StatusClosed
Appointed04 October 1993(1 year, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 03 November 2009)
Correspondence Address130 George Street
London
W1H 5LD
Director NameCornelia Konrad
Date of BirthNovember 1955 (Born 68 years ago)
NationalityLiechtenstein
StatusResigned
Appointed26 June 1992(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 1993)
RoleSecretary
Correspondence AddressLettstrasse 3
Postfach 33
Vaduz
Fl-9490
Liechtenstein
Director NameBenzion Dunner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 year, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 March 2008)
RoleCompany Director
Correspondence Address8 West Heath Avenue
London
NW11 7QL
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed18 June 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed18 June 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Director NameFinatrust Anstalt (Corporation)
StatusResigned
Appointed26 June 1992(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 1993)
Correspondence AddressLettstrasse 3
Postfach 33
Fl-9490 Vaduz
Leichtenstein
Secretary NameFinatrust Anstalt (Corporation)
StatusResigned
Appointed26 June 1992(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 1993)
Correspondence AddressLettstrasse 3
Postfach 33
Fl-9490 Vaduz
Leichtenstein

Location

Registered Address130 George Street
London
W1H 5LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£286
Current Liabilities£186

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
8 July 2009Application for striking-off (1 page)
8 July 2009Application for striking-off (1 page)
11 June 2009Appointment terminated director benzion dunner (1 page)
11 June 2009Appointment Terminated Director benzion dunner (1 page)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Return made up to 18/06/08; full list of members (7 pages)
1 July 2008Return made up to 18/06/08; full list of members (7 pages)
26 July 2007Return made up to 18/06/07; full list of members; amend (7 pages)
26 July 2007Return made up to 18/06/07; full list of members; amend (7 pages)
11 July 2007Return made up to 18/06/07; no change of members (7 pages)
11 July 2007Return made up to 18/06/07; no change of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Return made up to 18/06/06; full list of members (7 pages)
27 June 2006Return made up to 18/06/06; full list of members (7 pages)
28 June 2005Return made up to 18/06/05; full list of members (7 pages)
28 June 2005Return made up to 18/06/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2004Return made up to 18/06/04; full list of members (7 pages)
23 July 2004Return made up to 18/06/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 July 2003Return made up to 18/06/03; full list of members (7 pages)
9 July 2003Return made up to 18/06/03; full list of members (7 pages)
6 February 2003Accounts made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 June 2002Return made up to 18/06/02; full list of members (7 pages)
16 June 2002Return made up to 18/06/02; full list of members (7 pages)
11 February 2002Accounts made up to 31 March 2001 (2 pages)
11 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 July 2001Return made up to 18/06/01; full list of members (6 pages)
23 July 2001Return made up to 18/06/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (1 page)
21 February 2001Accounts for a small company made up to 31 March 2000 (1 page)
23 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2000Return made up to 18/06/00; full list of members (6 pages)
7 September 1999Return made up to 18/06/99; no change of members (8 pages)
6 September 1999Company name changed chiswell street nominees LIMITED\certificate issued on 07/09/99 (2 pages)
6 September 1999Company name changed chiswell street nominees LIMITED\certificate issued on 07/09/99 (2 pages)
1 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
1 June 1999Accounts made up to 31 March 1999 (3 pages)
23 September 1998Secretary's particulars changed (1 page)
23 September 1998Secretary's particulars changed (1 page)
10 August 1998Registered office changed on 10/08/98 from: 13 - 17 mew burlington place london W1X 2JP. (1 page)
10 August 1998Registered office changed on 10/08/98 from: 13 - 17 mew burlington place london W1X 2JP. (1 page)
3 August 1998Return made up to 18/06/98; full list of members (8 pages)
3 August 1998Return made up to 18/06/98; full list of members (8 pages)
23 June 1998Return made up to 18/06/97; full list of members (8 pages)
23 June 1998Return made up to 18/06/97; full list of members (8 pages)
23 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 June 1998Accounts made up to 31 March 1998 (3 pages)
9 June 1997Accounts made up to 31 March 1997 (3 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 January 1997Accounts made up to 31 March 1996 (3 pages)
20 June 1996Return made up to 18/06/96; full list of members (9 pages)
20 June 1996Return made up to 18/06/96; full list of members (9 pages)
6 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1995Accounts made up to 31 March 1995 (7 pages)
6 April 1995Full accounts made up to 31 March 1993 (3 pages)
6 April 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
6 April 1995Full accounts made up to 31 March 1994 (8 pages)
6 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 April 1995Full accounts made up to 31 March 1993 (3 pages)
6 April 1995Full accounts made up to 31 March 1994 (8 pages)
19 October 1994Return made up to 18/06/94; no change of members (8 pages)
9 May 1994New director appointed (3 pages)
9 May 1994New director appointed (3 pages)
6 January 1994New secretary appointed (4 pages)
6 January 1994New secretary appointed (4 pages)
6 January 1994Return made up to 18/06/93; full list of members (7 pages)
21 May 1993Director resigned (4 pages)
11 September 1992Accounting reference date notified as 31/03 (1 page)
11 September 1992Ad 30/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1992Memorandum and Articles of Association (8 pages)
19 August 1992Memorandum and Articles of Association (8 pages)
10 August 1992Registered office changed on 10/08/92 from: 49 green lanes london N16 9BU (1 page)
10 August 1992Secretary resigned;new secretary appointed;new director appointed (5 pages)
4 August 1992Secretary resigned (4 pages)
4 August 1992Secretary resigned (4 pages)
4 August 1992Company name changed cargoheights LIMITED\certificate issued on 04/08/92 (2 pages)
4 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1992Company name changed cargoheights LIMITED\certificate issued on 04/08/92 (2 pages)
4 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1992Incorporation (13 pages)
18 June 1992Incorporation (13 pages)