Company NameArchstone Capital Limited
Company StatusDissolved
Company Number03829761
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHussein Khalifa
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleBanker
Correspondence Address10 Carlyle Mansions
Cheyne Walk
London
SW3 5LS
Director NameShamsher Bahader Prakash
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleFinancial Administration
Country of ResidenceUnited Kingdom
Correspondence Address20 Glenthorne Gardens
Barkingside
Essex
IG6 1LB
Secretary NameJoseph Andrew Consolo
NationalityAmerican
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Jacobs Well Mews
London
W1U 3DR
Director NameNezhet Mohammed Tayeb
Date of BirthDecember 1929 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed26 January 2000(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2002)
RoleBusinessman
Correspondence Address21 Hyde Park Gate
London
SW7 5DH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Curzon Street
London
W1Y 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,844
Cash£50,062
Current Liabilities£5,505

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2002Application for striking-off (1 page)
11 April 2002Director resigned (1 page)
29 March 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
17 October 2001Return made up to 23/08/01; full list of members (8 pages)
29 June 2001Full accounts made up to 31 March 2001 (15 pages)
1 June 2001Ad 21/05/01--------- £ si 69999@1=69999 £ ic 90000/159999 (3 pages)
20 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/11/00
(1 page)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
10 December 2000Secretary's particulars changed (1 page)
31 August 2000Return made up to 23/08/00; full list of members (8 pages)
27 June 2000Ad 08/06/00--------- £ si 90000@1=90000 £ ic 1/90001 (2 pages)
7 February 2000New director appointed (2 pages)
8 September 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
25 August 1999Secretary resigned (1 page)
23 August 1999Incorporation (17 pages)