Company NameArchiving Royalties Limited
Company StatusDissolved
Company Number03844433
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NamesAmbulay Limited and Rchive-It.com Limited

Business Activity

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

Directors

Director NameMr John William Greenhalgh
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(3 years, 12 months after company formation)
Appointment Duration8 years, 3 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coutts Crescent
London
NW5 1RF
Director NamePeter Charles Doye
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(3 years, 12 months after company formation)
Appointment Duration8 years, 3 months (closed 27 December 2011)
RoleCo Director
Correspondence Address13 Southviews Ashen Vale
Selsdon
South Croydon
Surrey
CR2 8SH
Director NamePeter Howes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46a Arbor Lane
Winnersh
Berkshire
RG41 5JD
Director NameMr Peter Winder
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWestview
Northmoor
Witney
Oxfordshire
OX8 1AX
Secretary NamePeter Howes
NationalityBritish
StatusResigned
Appointed05 October 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46a Arbor Lane
Winnersh
Berkshire
RG41 5JD
Director NameMr Jeffrey Maynard
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWoodcote
Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Director NameDean Boyd Davies
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2004)
RoleCompany Director
Correspondence AddressThe Porch House
Loudhamswood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AP
Director NameMr Simon Robert Maury Philips
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 March 2003)
RoleTech Svces Director
Country of ResidenceEngland
Correspondence Address43 Sisters Avenue
London
SW11 5SR
Secretary NameSimon John Granger
NationalityBritish
StatusResigned
Appointed05 December 2002(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mede
Blundel Lane Stoke Dabernon
Cobham
Surrey
KT11 2SF
Director NameAngela Hilary Scheffer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(3 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2006)
RoleAccountant
Correspondence Address30 Brookhill Close
East Barnet
Hertfordshire
EN4 8SH
Secretary NameMr Douglas William Armour
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered Address30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (3 pages)
8 September 2011Application to strike the company off the register (3 pages)
30 June 2011Termination of appointment of Douglas Armour as a secretary (1 page)
30 June 2011Termination of appointment of Douglas Armour as a secretary (1 page)
12 October 2010Registered office address changed from C/O City of London Group Plc Mercury House Triton Court 14 Finsbury Square London EC2A 1BR on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from C/O City of London Group Plc Mercury House Triton Court 14 Finsbury Square London EC2A 1BR on 12 October 2010 (2 pages)
23 September 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 80,769
(7 pages)
23 September 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 80,769
(7 pages)
20 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
3 November 2009Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
23 September 2009Return made up to 12/09/09; full list of members (4 pages)
23 September 2009Return made up to 12/09/09; full list of members (4 pages)
28 August 2009Full accounts made up to 31 March 2009 (12 pages)
28 August 2009Full accounts made up to 31 March 2009 (12 pages)
16 September 2008Return made up to 12/09/08; full list of members (4 pages)
16 September 2008Return made up to 12/09/08; full list of members (4 pages)
29 August 2008Full accounts made up to 31 March 2008 (12 pages)
29 August 2008Full accounts made up to 31 March 2008 (12 pages)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
21 October 2007Full accounts made up to 31 March 2007 (12 pages)
21 October 2007Full accounts made up to 31 March 2007 (12 pages)
4 October 2007Location of register of members (1 page)
4 October 2007Location of register of members (1 page)
20 September 2007Return made up to 12/09/07; full list of members (3 pages)
20 September 2007Return made up to 12/09/07; full list of members (3 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Secretary's particulars changed (1 page)
3 October 2006Return made up to 12/09/06; full list of members (3 pages)
3 October 2006Return made up to 12/09/06; full list of members (3 pages)
25 September 2006Location of register of members (non legible) (1 page)
25 September 2006Location of register of members (non legible) (1 page)
19 September 2006Full accounts made up to 31 March 2006 (12 pages)
19 September 2006Full accounts made up to 31 March 2006 (12 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Secretary's particulars changed (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
19 September 2005Return made up to 12/09/05; full list of members (3 pages)
19 September 2005Return made up to 12/09/05; full list of members (3 pages)
11 August 2005Full accounts made up to 31 March 2005 (13 pages)
11 August 2005Full accounts made up to 31 March 2005 (13 pages)
25 January 2005Full accounts made up to 31 March 2004 (15 pages)
25 January 2005Full accounts made up to 31 March 2004 (15 pages)
17 September 2004Return made up to 12/09/04; full list of members (8 pages)
17 September 2004Return made up to 12/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
28 November 2003Company name changed rchive-it.com LIMITED\certificate issued on 28/11/03 (2 pages)
28 November 2003Company name changed rchive-it.com LIMITED\certificate issued on 28/11/03 (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 5 watlington street nettlebed henley on thames oxfordshire RG9 5AA (1 page)
19 November 2003Registered office changed on 19/11/03 from: 5 watlington street nettlebed henley on thames oxfordshire RG9 5AA (1 page)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2003Full accounts made up to 31 March 2003 (14 pages)
8 October 2003Full accounts made up to 31 March 2003 (14 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Return made up to 12/09/03; full list of members (10 pages)
2 October 2003Return made up to 12/09/03; full list of members (10 pages)
26 September 2003New director appointed (1 page)
26 September 2003New director appointed (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
10 June 2003Ad 20/12/02--------- £ si 55069@1=55069 £ ic 25700/80769 (2 pages)
10 June 2003Ad 20/12/02--------- £ si 55069@1=55069 £ ic 25700/80769 (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
26 March 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
26 March 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
9 January 2003Nc inc already adjusted 03/12/02 (1 page)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
9 January 2003Nc inc already adjusted 03/12/02 (1 page)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New secretary appointed (2 pages)
2 October 2002Return made up to 20/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 October 2002Return made up to 20/09/02; full list of members (10 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
11 June 2002Particulars of mortgage/charge (9 pages)
11 June 2002Particulars of mortgage/charge (9 pages)
24 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
24 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
12 April 2002Auditor's resignation (1 page)
12 April 2002Auditor's resignation (1 page)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2002Ad 01/04/01--------- £ si 500@1 (2 pages)
14 February 2002Ad 01/04/01--------- £ si 500@1 (2 pages)
14 February 2002£ nc 31562/50000 01/04/01 (2 pages)
14 February 2002£ nc 31562/50000 01/04/01 (2 pages)
23 October 2001Return made up to 20/09/01; full list of members (9 pages)
23 October 2001Return made up to 20/09/01; full list of members (9 pages)
17 July 2001Full accounts made up to 31 December 2000 (10 pages)
17 July 2001Full accounts made up to 31 December 2000 (10 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
17 October 2000Return made up to 20/09/00; full list of members (7 pages)
17 October 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2000Ad 27/07/00--------- £ si 13200@1=13200 £ ic 12000/25200 (2 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
3 August 2000£ nc 20000/31562 27/07/00 (1 page)
3 August 2000£ nc 20000/31562 27/07/00 (1 page)
3 August 2000Ad 27/07/00--------- £ si 13200@1=13200 £ ic 12000/25200 (2 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
12 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
12 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
1 June 2000Ad 01/11/99-30/04/00 £ si 5998@1=5998 £ ic 6002/12000 (2 pages)
1 June 2000Ad 01/11/99-30/04/00 £ si 5998@1=5998 £ ic 6002/12000 (2 pages)
24 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 December 1999Ad 29/10/99--------- £ si 6000@1=6000 £ ic 2/6002 (3 pages)
24 December 1999£ nc 1000/20000 29/10/99 (1 page)
24 December 1999£ nc 1000/20000 29/10/99 (1 page)
24 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 December 1999Ad 29/10/99--------- £ si 6000@1=6000 £ ic 2/6002 (3 pages)
9 November 1999Company name changed ambulay LIMITED\certificate issued on 10/11/99 (2 pages)
9 November 1999Company name changed ambulay LIMITED\certificate issued on 10/11/99 (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Registered office changed on 21/10/99 from: temple court, 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Registered office changed on 21/10/99 from: temple court, 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
21 October 1999New secretary appointed (2 pages)
20 September 1999Incorporation (12 pages)