Company NameArchregal Limited
Company StatusDissolved
Company Number02786121
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 3 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIain Andrew Forsyth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 06 December 2005)
RoleManaging Director
Correspondence AddressLa Frouqie
Les Camps Du Moulin
St Martins
GY4 6DZ
Secretary NamePaul Murphy
NationalityBritish
StatusClosed
Appointed23 June 2004(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 06 December 2005)
RoleCompany Director
Correspondence AddressFauville
Les Quartier, St. Sampson
Guernsey
GY2 4GB
Director NameMr Allan Brian Cooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 day after company formation)
Appointment Duration11 years, 4 months (resigned 23 June 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Erskine Hill
London
NW11 6HA
Director NameMr Bryan Neil Grainger
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 13 March 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Garlands Road
Leatherhead
Surrey
KT22 7EX
Secretary NameJonathan Dudman
NationalityBritish
StatusResigned
Appointed04 February 1993(1 day after company formation)
Appointment Duration4 years (resigned 13 February 1997)
RoleCompany Director
Correspondence AddressSt Catherines Lodge
St Catherines Road Frimley Green
Camberley
Surrey
GU16 5NN
Secretary NameMr John Stuart Simpson
NationalityBritish
StatusResigned
Appointed12 February 1997(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Moor
Coombe Hill Road
Kingston
Surrey
KT2 7DY
Director NameMr John Stuart Simpson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 2002)
RoleAgent
Country of ResidenceEngland
Correspondence AddressCoombe Moor
Coombe Hill Road
Kingston
Surrey
KT2 7DY
Secretary NameStephen Brackman
NationalityBritish
StatusResigned
Appointed10 May 2001(8 years, 3 months after company formation)
Appointment Duration9 months (resigned 08 February 2002)
RoleAccountant
Correspondence Address61 New Road
Hampstead
London
NW3 1HY
Director NameMv Jonathan Andrew Dudman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2004)
RoleAccountant
Correspondence AddressLe Cimabue Quai Des
Jean Charles Rei
Monaco
Mc 98000
Foreign
Secretary NameMv Jonathan Andrew Dudman
NationalityBritish
StatusResigned
Appointed08 February 2002(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2004)
RoleAccountant
Correspondence AddressLe Cimabue Quai Des
Jean Charles Rei
Monaco
Mc 98000
Foreign
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address3 Coda Centre
189 Munster Road
London
SW6 6AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
17 August 2005Registered office changed on 17/08/05 from: university house 11-13 lower grosvenor place london SW1W 0EX (1 page)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Registered office changed on 01/07/04 from: pier house strand on the green chiswick london W4 3NN (1 page)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004New secretary appointed (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Return made up to 03/02/04; full list of members (7 pages)
21 March 2003Return made up to 03/02/03; no change of members (7 pages)
18 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
20 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Director resigned (1 page)
18 March 2002New director appointed (1 page)
13 March 2002Return made up to 03/02/02; full list of members (6 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002New secretary appointed (2 pages)
1 March 2002Registered office changed on 01/03/02 from: 66 chiltern street london W1U 4JT (1 page)
21 February 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
6 June 2001Registered office changed on 06/06/01 from: unity house 205 euston road london NW1 2AY (1 page)
13 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
13 February 2001Return made up to 03/02/01; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
17 February 2000Return made up to 03/02/00; full list of members (6 pages)
8 October 1999Registered office changed on 08/10/99 from: 2ND floor hyde house the hyde edgware road london NW9 6LH (1 page)
11 March 1999Return made up to 03/02/99; no change of members (4 pages)
16 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
7 August 1997New director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: woodcock house gibbard mews high street wimbledon village london SW19 5BY (1 page)
21 July 1997Director resigned (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
4 February 1997Registered office changed on 04/02/97 from: the pier house strand on the green chiswick london W4 3NN (1 page)
27 December 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
17 October 1996Particulars of mortgage/charge (3 pages)
20 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
6 February 1996Return made up to 03/02/96; no change of members (4 pages)
1 August 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
18 March 1995Particulars of mortgage/charge (8 pages)