Company NameArch Asset Management Limited
Company StatusDissolved
Company Number04296814
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robin Farrell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleDirector Ceo
Country of ResidenceEngland
Correspondence Address3rd Floor 16 Berkeley Street
Mayfair
London
W1J 8DZ
Secretary NameMr Robert Stephan Addison
NationalityBritish
StatusClosed
Appointed18 October 2006(5 years after company formation)
Appointment Duration5 years, 11 months (closed 11 September 2012)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address3rd Floor 16 Berkeley Street
Mayfair
London
W1J 8DZ
Director NameMr Robert Stephan Addison
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 11 September 2012)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address3rd Floor 16 Berkeley Street
Mayfair
London
W1J 8DZ
Director NameStephen Anthony Michael Lusty
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Westwick Gardens
London
W14 0BU
Secretary NameStephen Anthony Michael Lusty
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Westwick Gardens
London
W14 0BU
Director NameJames Rory Alexander Chalmer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2006)
RoleFinancial Adviser
Correspondence AddressHome Farm
Remenham Lane
Henley
Berkshire
RG9 2LS
Director NameMrs Barbara Maria Farrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed31 October 2002(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 13 March 2008)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address17 Bradbourne Street
Fulham
London
SW6 3TF
Secretary NameMr Robin Farrell
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 October 2005)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address17 Bradbourne Street
Parsons Green, Fulham
London
SW6 3TF
Secretary NamePeter Frederick Henry Leathers
NationalityBritish
StatusResigned
Appointed24 October 2005(4 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 October 2006)
RoleManager
Correspondence Address17 Ross Way
Northwood
Middlesex
HA6 3HU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor 16 Berkeley Street
Mayfair
London
W1J 8DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
18 May 2012Application to strike the company off the register (3 pages)
18 May 2012Application to strike the company off the register (3 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 341
(4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 341
(4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 341
(4 pages)
23 May 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
23 May 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 October 2010Director's details changed for Mr Robin Farrell on 4 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Robert Stephan Addison on 4 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Robin Farrell on 4 September 2010 (2 pages)
13 October 2010Secretary's details changed for Mr Robert Stephan Addison on 4 September 2010 (1 page)
13 October 2010Secretary's details changed for Mr Robert Stephan Addison on 4 September 2010 (1 page)
13 October 2010Director's details changed for Mr Robert Stephan Addison on 4 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Robert Stephan Addison on 4 September 2010 (2 pages)
13 October 2010Register inspection address has been changed from 3rd Floor 7 Savile Row London W1S 3PE (1 page)
13 October 2010Secretary's details changed for Mr Robert Stephan Addison on 4 September 2010 (1 page)
13 October 2010Register inspection address has been changed from 3Rd Floor 7 Savile Row London W1S 3PE (1 page)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Mr Robin Farrell on 4 September 2010 (2 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
9 September 2010Registered office address changed from 4Th Floor 66 Grosvenor Street Mayfair London W1K 3JL England on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 4th Floor 66 Grosvenor Street Mayfair London W1K 3JL England on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 4Th Floor 66 Grosvenor Street Mayfair London W1K 3JL England on 9 September 2010 (1 page)
6 December 2009Registered office address changed from 3Rd Floor 7 Savile Row London W1S 3PE on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 3Rd Floor 7 Savile Row London W1S 3PE on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 3rd Floor 7 Savile Row London W1S 3PE on 6 December 2009 (1 page)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Register inspection address has been changed (1 page)
6 October 2009Director's details changed for Mr Robin Farrell on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Robert Stephan Addison on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Robin Farrell on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Robin Farrell on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Robert Stephan Addison on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Robert Stephan Addison on 1 October 2009 (2 pages)
1 October 2009Registered office changed on 01/10/2009 from 6TH floor 90 long acre london WC2E 9RA (1 page)
1 October 2009Registered office changed on 01/10/2009 from 6TH floor 90 long acre london WC2E 9RA (1 page)
25 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
25 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
14 October 2008Return made up to 01/10/08; full list of members (4 pages)
14 October 2008Return made up to 01/10/08; full list of members (4 pages)
26 September 2008Registered office changed on 26/09/2008 from 7 savile row london W1S 3PE (1 page)
26 September 2008Registered office changed on 26/09/2008 from 7 savile row london W1S 3PE (1 page)
21 April 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 April 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
13 March 2008Director appointed mr robert stephan addison (1 page)
13 March 2008Appointment terminated director barbara farrell (1 page)
13 March 2008Appointment Terminated Director barbara farrell (1 page)
13 March 2008Director appointed mr robert stephan addison (1 page)
15 November 2007Return made up to 01/10/07; full list of members (2 pages)
15 November 2007Return made up to 01/10/07; full list of members (2 pages)
21 June 2007Registered office changed on 21/06/07 from: 17 albemarle street mayfair london W1S 4HP (1 page)
21 June 2007Registered office changed on 21/06/07 from: 17 albemarle street mayfair london W1S 4HP (1 page)
17 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
17 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006New secretary appointed (1 page)
16 October 2006Return made up to 01/10/06; full list of members (2 pages)
16 October 2006Return made up to 01/10/06; full list of members (2 pages)
5 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
26 October 2005Return made up to 01/10/05; full list of members (3 pages)
26 October 2005Return made up to 01/10/05; full list of members (3 pages)
24 October 2005New secretary appointed (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (1 page)
6 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
6 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
24 January 2005Amended accounts made up to 31 March 2004 (7 pages)
24 January 2005Amended accounts made up to 31 March 2004 (7 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
12 October 2004Return made up to 01/10/04; full list of members (8 pages)
12 October 2004Return made up to 01/10/04; full list of members (8 pages)
18 May 2004Registered office changed on 18/05/04 from: suite 5 28 bruton street mayfair london W1J 6QW (1 page)
18 May 2004Registered office changed on 18/05/04 from: suite 5 28 bruton street mayfair london W1J 6QW (1 page)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
10 October 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(7 pages)
10 October 2003Return made up to 01/10/03; full list of members (7 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
17 December 2002Return made up to 01/10/02; full list of members (7 pages)
17 December 2002Return made up to 01/10/02; full list of members (7 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
22 November 2002Ad 01/10/01-06/12/01 £ si 340@1=340 £ ic 1/341 (2 pages)
22 November 2002Ad 01/10/01-06/12/01 £ si 340@1=340 £ ic 1/341 (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Secretary resigned;director resigned (1 page)
8 November 2002Secretary resigned;director resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
5 November 2002Registered office changed on 05/11/02 from: 42 doughty street london W1J 6QW (1 page)
5 November 2002Registered office changed on 05/11/02 from: 42 doughty street london W1J 6QW (1 page)
22 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
22 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
7 December 2001Registered office changed on 07/12/01 from: 10 crockerton road london SW17 7HG (1 page)
7 December 2001Registered office changed on 07/12/01 from: 10 crockerton road london SW17 7HG (1 page)
2 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001New director appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 October 2001Incorporation (17 pages)
1 October 2001Incorporation (17 pages)