Company NameArchway Contractors Limited
Company StatusDissolved
Company Number04198630
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnthony Francis McKenna
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(3 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 18 June 2013)
RoleBuilding Contractor
Correspondence Address41 Queens Avenue
Muswell Hill
London
N10 3PE
Secretary NameAnthony Francis McKenna
NationalityBritish
StatusClosed
Appointed11 March 2005(3 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 18 June 2013)
RoleBuilding Contractor
Correspondence Address41 Queens Avenue
Muswell Hill
London
N10 3PE
Secretary NameGreenace Limited (Corporation)
StatusClosed
Appointed18 November 2008(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 18 June 2013)
Correspondence Address8 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameKevin Mc Kenna
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleQuantity Surveyor
Correspondence Address41 Queens Avenue
Muswell Hill
London
N10 3PE
Director NameAnthony Francis McKenna
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleBuilder
Correspondence Address41 Queens Avenue
Muswell Hill
London
N10 3PE
Secretary NameKevin Mc Kenna
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleQuantity Surveyor
Correspondence Address41 Queens Avenue
Muswell Hill
London
N10 3PE
Director NameSheila Theresa McCormack
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 May 2007)
RoleBeautican
Country of ResidenceEngland
Correspondence Address41 Queens Avenue
Muswell Hill
London
N10 3PE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameGreenace Limited (Corporation)
StatusResigned
Appointed18 May 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 2008)
Correspondence Address8 Faircross Way
St Albans
Hertfordshire
AL1 4SD

Location

Registered AddressDespard Business Center
R/O 22 Highgate Hill
London
N19 5NL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Return made up to 11/04/09; full list of members (3 pages)
30 June 2009Return made up to 11/04/09; full list of members (3 pages)
29 June 2009Return made up to 11/04/08; full list of members (3 pages)
29 June 2009Return made up to 11/04/08; full list of members (3 pages)
25 June 2009Secretary appointed greenace LIMITED (2 pages)
25 June 2009Secretary appointed greenace LIMITED (2 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2008Appointment terminated secretary greenace LIMITED (1 page)
10 November 2008Appointment terminated director sheila mccormack (1 page)
10 November 2008Appointment Terminated Secretary greenace LIMITED (1 page)
10 November 2008Secretary appointed greenace LIMITED (2 pages)
10 November 2008Secretary appointed greenace LIMITED (2 pages)
10 November 2008Appointment Terminated Director sheila mccormack (1 page)
5 December 2007Return made up to 11/04/07; full list of members (2 pages)
5 December 2007Return made up to 11/04/07; full list of members (2 pages)
2 December 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
2 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
2 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
2 December 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
29 June 2006Return made up to 11/04/06; full list of members (7 pages)
29 June 2006Return made up to 11/04/06; full list of members (7 pages)
17 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
17 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
15 September 2005Return made up to 11/04/05; full list of members (7 pages)
15 September 2005Return made up to 11/04/05; full list of members (7 pages)
13 July 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
13 July 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
4 April 2005Secretary resigned;director resigned (1 page)
4 April 2005Secretary resigned;director resigned (1 page)
4 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005New secretary appointed;new director appointed (2 pages)
8 June 2004Registered office changed on 08/06/04 from: 41 queens avenue london N10 3PE (2 pages)
8 June 2004Registered office changed on 08/06/04 from: 41 queens avenue london N10 3PE (2 pages)
28 May 2004Return made up to 11/04/04; full list of members (7 pages)
28 May 2004Return made up to 11/04/04; full list of members (7 pages)
8 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
8 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
18 July 2003Return made up to 11/04/03; full list of members (7 pages)
18 July 2003Return made up to 11/04/03; full list of members (7 pages)
14 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
14 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
12 July 2002Return made up to 11/04/02; full list of members (7 pages)
12 July 2002Return made up to 11/04/02; full list of members (7 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Registered office changed on 19/04/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
19 April 2001Registered office changed on 19/04/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
19 April 2001Secretary resigned (1 page)
11 April 2001Incorporation (11 pages)