Company NameActerland Invest Ltd
Company StatusDissolved
Company Number03763934
CategoryPrivate Limited Company
Incorporation Date4 May 1999(25 years ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)
Previous NameArchiplan Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMaurice Abikzer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2003(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 06 December 2005)
RoleTrading
Correspondence Address10275 Collins Ave 918
Bal Harbour
Florida 33154
United States
Secretary NameC L J Diffusion Ltd (Corporation)
StatusClosed
Appointed01 October 2003(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 06 December 2005)
Correspondence Address1876 Hutson Street
Belize City
Foreign
Director NameJulia Isobel Morag De Beurges Rosenthal
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleEconomist
Correspondence AddressBeresford House
Bellozanne Road, St. Helier
Jersey
Channel Islands
JE2 3JW
Director NameKarine Lenoir
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleAdministrator
Correspondence AddressBeresford House
Bellozanne Road St Helier
Jersey
JE2 3JW
Secretary NameBeresford Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressBeresford House
Bellozanne Road St Helier
Jersey
Channel Islands
JE2 3JW
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR
Secretary NameInterface Management International (UK) Limited (Corporation)
StatusResigned
Appointed05 January 2000(8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 2003)
Correspondence AddressGreen Dragon House
64-70 High Street
Croydon
Surrey
CR0 9XN
Director NameInterface Management Nominees Inc (Corporation)
StatusResigned
Appointed25 January 2000(8 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2003)
Correspondence AddressEast Bay Street
Nassau
Ss-6836
Bahamas

Location

Registered Address2 Sheraton Street
Soho
London
W1F 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£338
Current Liabilities£337

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
24 February 2004Return made up to 08/01/04; full list of members; amend (6 pages)
28 January 2004Return made up to 08/01/04; full list of members (6 pages)
19 December 2003Registered office changed on 19/12/03 from: green dragon house 64 high street croydon surrey CR0 9XN (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Director resigned (1 page)
18 July 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
16 July 2003Company name changed archiplan LIMITED\certificate issued on 16/07/03 (2 pages)
27 May 2003Return made up to 04/05/03; full list of members (6 pages)
27 May 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
2 July 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 June 2001Return made up to 04/05/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
17 May 2000Return made up to 04/05/00; full list of members (6 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000New secretary appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: 51 streatham close leigham court road london SW16 2NH (1 page)
4 May 1999Incorporation (13 pages)