Company NameArchbrook Properties Limited
Company StatusDissolved
Company Number04202787
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Ghanim Obeid
NationalityKuwaiti
StatusClosed
Appointed08 May 2006(5 years after company formation)
Appointment Duration9 years, 4 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
18 Stanhope Terrace
London
W2 2TU
Director NameMrs Savitri Dev Kapoor
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(8 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Nutford Place
London
W1H 5YN
Director NameMr Charnesh Kapoor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCo Director
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameMr Rajinder Singh Makkar
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 East Avenue
Hayes
Middlesex
UB3 2HT
Secretary NameShaker Najib
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2004)
RoleCompany Director
Correspondence Address35a Woodstone Avenue
London
NW11 9GR
Secretary NameNiranjan Gupta Cheedella
NationalityIndian
StatusResigned
Appointed04 May 2004(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2006)
RoleManager
Correspondence Address369 Bath Road
Hounslow
Middlesex
TW4 7RL
Director NameMr Kanav Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2009)
RoleManager
Correspondence Address24-25 Nutford Place
London
W1H 5YN
Secretary NameKanav Puri
NationalityBritish
StatusResigned
Appointed07 February 2006(4 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 May 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 9 Charles Street
Mayfair
London
W1J 5DL

Location

Registered Address1 Harrington Gardens
London
SW7 4JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Nirav Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
23 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 July 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
21 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 June 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 June 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
1 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
1 December 2009Appointment of Savitri Kapoor as a director (3 pages)
1 December 2009Appointment of Savitri Kapoor as a director (3 pages)
1 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
24 August 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
24 August 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
18 June 2009Return made up to 14/04/09; full list of members (3 pages)
18 June 2009Return made up to 14/04/09; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
29 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
23 July 2008Return made up to 14/04/08; full list of members (3 pages)
23 July 2008Director's change of particulars / kanav puri / 01/03/2008 (1 page)
23 July 2008Return made up to 14/04/08; full list of members (3 pages)
23 July 2008Director's change of particulars / kanav puri / 01/03/2008 (1 page)
2 January 2008Return made up to 14/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2008Return made up to 14/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
3 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
13 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
13 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Return made up to 14/04/06; full list of members (6 pages)
15 June 2006Return made up to 14/04/06; full list of members (6 pages)
15 June 2006New secretary appointed (1 page)
15 June 2006New secretary appointed (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006New secretary appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
26 September 2005Registered office changed on 26/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
26 September 2005Registered office changed on 26/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
30 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
30 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
21 April 2005Return made up to 14/04/05; full list of members (6 pages)
21 April 2005Return made up to 14/04/05; full list of members (6 pages)
15 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
15 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
14 May 2004Return made up to 20/04/04; full list of members (6 pages)
14 May 2004Return made up to 20/04/04; full list of members (6 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: c/o regent associates 224 cold harbour lane hayes middlesex UB3 3HQ (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Registered office changed on 12/05/04 from: c/o regent associates 224 cold harbour lane hayes middlesex UB3 3HQ (1 page)
12 May 2004New secretary appointed (2 pages)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
11 November 2003Registered office changed on 11/11/03 from: 1 harrington gardens london SW7 4JJ (1 page)
11 November 2003Registered office changed on 11/11/03 from: 1 harrington gardens london SW7 4JJ (1 page)
31 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 May 2003New secretary appointed (2 pages)
31 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003New secretary appointed (2 pages)
31 May 2003Secretary resigned (1 page)
6 April 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
6 April 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
2 April 2003Registered office changed on 02/04/03 from: 1A overstone road london W6 0AA (1 page)
2 April 2003Registered office changed on 02/04/03 from: 1A overstone road london W6 0AA (1 page)
28 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
28 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
23 April 2002Return made up to 20/04/02; full list of members (6 pages)
23 April 2002Return made up to 20/04/02; full list of members (6 pages)
20 April 2001Incorporation (14 pages)
20 April 2001Incorporation (14 pages)