Company NameArchzone Limited
DirectorThuy Minh Le
Company StatusDissolved
Company Number04367616
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)

Directors

Director NameThuy Minh Le
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(6 days after company formation)
Appointment Duration22 years, 2 months
RoleManageress
Correspondence Address36 Gilbert House
McMillan Street
London
SE8 3DJ
Secretary NameMr Van Nghia Ha
NationalityBritish
StatusCurrent
Appointed12 February 2002(6 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cottesbrook Street
London
SE14 6HG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 June 2004Dissolved (1 page)
11 March 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2004Liquidators statement of receipts and payments (5 pages)
4 March 2003Appointment of a voluntary liquidator (1 page)
4 March 2003Statement of affairs (5 pages)
4 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2003Registered office changed on 13/02/03 from: everlast house 1 cranbrook lane london N11 1PF (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Registered office changed on 22/02/02 from: everlast house 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page)
15 February 2002Memorandum and Articles of Association (11 pages)
14 February 2002Director resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 February 2002Secretary resigned (1 page)