Company NameArchive Solutions Limited
Company StatusDissolved
Company Number03178177
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameRenate Emma Maria Williamson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed09 April 1996(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address6 Maytree Crescent
North Watford
Hertfordshire
WD2 6BW
Secretary NameAnthony John Williamson
NationalityBritish
StatusClosed
Appointed28 March 1999(3 years after company formation)
Appointment Duration3 years, 6 months (closed 01 October 2002)
RoleProject Executive
Correspondence Address10 Cumberland Close
Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SL
Secretary NameMiss Dawn Elizabeth Sawyer
NationalityBritish
StatusResigned
Appointed09 April 1996(1 week, 6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1996)
RoleCompany Director
Correspondence Address32 Lancaster Mews
London
W2 3QE
Secretary NameBarbara Ann Jones
NationalityBritish
StatusResigned
Appointed19 January 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 1999)
RoleCompany Director
Correspondence AddressChristmas Cottage
Chapel Hill, Speen
Princes Risborough
Buckinghamshire
HP27 0SP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address20 Upton Road
Watford
WD1 7EP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001Strike-off action suspended (1 page)
30 March 2000Full accounts made up to 31 March 1999 (8 pages)
22 December 1999Full accounts made up to 31 March 1998 (6 pages)
10 May 1999Secretary resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999Return made up to 29/03/99; no change of members (4 pages)
3 December 1998Registered office changed on 03/12/98 from: 73 weston street london SE1 3RS (1 page)
30 April 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998New secretary appointed (2 pages)
11 April 1997Return made up to 29/03/97; full list of members (6 pages)
26 April 1996New secretary appointed (2 pages)
26 April 1996Registered office changed on 26/04/96 from: international house 31 church road hendon london NW4 4EB (1 page)
26 April 1996New director appointed (2 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996Director resigned (1 page)
26 March 1996Incorporation (15 pages)