Company NameArchangel Management Ltd
Company StatusDissolved
Company Number02905724
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 2 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameAniow Management Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAdam Elfin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Chalk Farm Road Top Floor
Camden Lock Place Camden Town
London
NW1 8AB
Secretary NameAndrew David East
NationalityBritish
StatusClosed
Appointed25 February 2008(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Chalk Farm Road Top Floor
Camden Lock Place Camden Town
London
NW1 8AB
Secretary NameRosemary Jane Daniels
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor
18 Park Crescent
Finchley
London
N3 2NJ
Secretary NameJonathan Vyner
NationalityBritish
StatusResigned
Appointed20 July 1998(4 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 February 2008)
RoleCompany Director
Correspondence Address3 Bibsworth Lodge
Gravel Hill Finchley
London
N3 3RN

Location

Registered Address206 Chalk Farm Road Top Floor
Camden Lock Place Camden Town
London
NW1 8AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
23 June 2011Application to strike the company off the register (2 pages)
23 June 2011Application to strike the company off the register (2 pages)
16 May 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
16 May 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
13 April 2011Annual return made up to 7 March 2011
Statement of capital on 2011-04-13
  • GBP 100
(13 pages)
13 April 2011Annual return made up to 7 March 2011
Statement of capital on 2011-04-13
  • GBP 100
(13 pages)
13 April 2011Annual return made up to 7 March 2011
Statement of capital on 2011-04-13
  • GBP 100
(13 pages)
25 May 2010Director's details changed for Adam David Elfin on 31 December 2009 (2 pages)
25 May 2010Secretary's details changed for Andrew David East on 31 December 2009 (2 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
25 May 2010Secretary's details changed for Andrew David East on 31 December 2009 (2 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
25 May 2010Director's details changed for Adam David Elfin on 31 December 2009 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 June 2009Return made up to 26/02/09; no change of members (10 pages)
3 June 2009Return made up to 26/02/09; no change of members (10 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 August 2008Return made up to 26/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 2008Return made up to 26/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 2008Appointment Terminated Secretary jonathan vyner (1 page)
20 August 2008Secretary appointed andrew david east (2 pages)
20 August 2008Appointment terminated secretary jonathan vyner (1 page)
20 August 2008Secretary appointed andrew david east (2 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 March 2007Return made up to 26/02/07; full list of members (6 pages)
19 March 2007Return made up to 26/02/07; full list of members (6 pages)
14 February 2007Registered office changed on 14/02/07 from: 141 wardour street london W1F 0UT (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 141 wardour street london W1F 0UT (2 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 May 2006Return made up to 26/02/06; full list of members (2 pages)
2 May 2006Return made up to 26/02/06; full list of members (2 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
4 August 2005Return made up to 26/02/05; full list of members (2 pages)
4 August 2005Return made up to 26/02/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
20 January 2005Registered office changed on 20/01/05 from: 2ND floor quadrant house 80-82 regent street london W1B 5RP (2 pages)
20 January 2005Registered office changed on 20/01/05 from: 2ND floor quadrant house 80-82 regent street london W1B 5RP (2 pages)
14 May 2004Registered office changed on 14/05/04 from: 55 loudoun road st john's wood london NW8 0DL (1 page)
14 May 2004Registered office changed on 14/05/04 from: 55 loudoun road st john's wood london NW8 0DL (1 page)
27 April 2004Return made up to 26/02/04; full list of members (6 pages)
27 April 2004Return made up to 26/02/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 April 2003Return made up to 26/02/03; full list of members (6 pages)
28 April 2003Return made up to 26/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
11 November 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
11 November 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 June 2002Return made up to 26/02/02; full list of members (6 pages)
1 June 2002Return made up to 26/02/02; full list of members (6 pages)
5 April 2002Registered office changed on 05/04/02 from: 174 camden high street camden town london NW1 0NE (1 page)
5 April 2002Registered office changed on 05/04/02 from: 174 camden high street camden town london NW1 0NE (1 page)
22 March 2001Return made up to 26/02/01; full list of members (6 pages)
22 March 2001Return made up to 26/02/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 March 2000Return made up to 26/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2000Return made up to 26/02/00; full list of members (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 March 1999Return made up to 26/02/99; full list of members (6 pages)
30 March 1999Return made up to 26/02/99; full list of members (6 pages)
14 January 1999Accounting reference date extended from 08/03/99 to 31/03/99 (1 page)
14 January 1999Accounting reference date extended from 08/03/99 to 31/03/99 (1 page)
10 August 1998Registered office changed on 10/08/98 from: ground floor 18 park crescent london N3 2NJ (1 page)
10 August 1998Registered office changed on 10/08/98 from: ground floor 18 park crescent london N3 2NJ (1 page)
3 August 1998Company name changed aniow management LIMITED\certificate issued on 04/08/98 (2 pages)
3 August 1998Company name changed aniow management LIMITED\certificate issued on 04/08/98 (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
14 July 1998Accounts for a small company made up to 8 March 1998 (3 pages)
14 July 1998Accounts for a small company made up to 8 March 1998 (3 pages)
14 July 1998Accounts for a small company made up to 8 March 1998 (3 pages)
2 March 1998Return made up to 26/02/98; no change of members (4 pages)
2 March 1998Return made up to 26/02/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 8 March 1997 (3 pages)
30 December 1997Accounts for a small company made up to 8 March 1997 (3 pages)
30 December 1997Accounts for a small company made up to 8 March 1997 (3 pages)
8 April 1997Return made up to 08/03/97; no change of members (4 pages)
8 April 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1996Registered office changed on 15/08/96 from: 788/790 finchley road london NW11 7UR (1 page)
15 August 1996Registered office changed on 15/08/96 from: 788/790 finchley road london NW11 7UR (1 page)
23 April 1996Accounts for a small company made up to 8 March 1996 (3 pages)
23 April 1996Accounts for a small company made up to 8 March 1996 (3 pages)
1 March 1996Return made up to 08/03/96; full list of members (6 pages)
1 March 1996Return made up to 08/03/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 8 March 1995 (4 pages)
5 October 1995Accounts for a small company made up to 8 March 1995 (4 pages)
5 October 1995Accounts for a small company made up to 8 March 1995 (4 pages)
7 March 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)