Company NameArchangel Filmworks Limited
Company StatusDissolved
Company Number04383189
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date21 May 2014 (9 years, 11 months ago)
Previous NameCrowntex Consulting Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Robert Nicholson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2006(4 years after company formation)
Appointment Duration8 years, 2 months (closed 21 May 2014)
RoleInvestment Banker
Correspondence Address39 Clarence Gate
Manor Road
Woodford Green
Essex
IG8 8GN
Director NameSuzannah Margaret Lucy Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 2002(5 days after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2007)
RoleWriter Producer
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Grange
Stoke Talmage
Thame
Oxfordshire
OX9 7EZ
Secretary NameDavid John Smith
NationalityBritish
StatusResigned
Appointed04 March 2002(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2004)
RoleCompany Director
Correspondence AddressStoke Grange
Stoke Talmage
Thame
OX9 7EZ
Director NameMr Anthony Paul Brennan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2005(3 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 14 November 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address48e Westbourne Gardens
London
W2 5NS
Director NameSatesh Shrikant Mathura
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(3 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 February 2006)
RoleExecutive Director
Correspondence Address21 High Street
Brill
Buckinghamshire
HP18 9ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2004(2 years, 7 months after company formation)
Appointment Duration9 years (resigned 30 September 2013)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£115,714
Gross Profit£64,815
Net Worth-£116,133
Current Liabilities£218,421

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 May 2014Final Gazette dissolved following liquidation (1 page)
21 May 2014Final Gazette dissolved following liquidation (1 page)
21 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014Liquidators statement of receipts and payments to 14 February 2014 (5 pages)
21 February 2014Liquidators' statement of receipts and payments to 14 February 2014 (5 pages)
21 February 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2014Liquidators' statement of receipts and payments to 14 February 2014 (5 pages)
13 December 2013Liquidators' statement of receipts and payments to 16 November 2013 (5 pages)
13 December 2013Liquidators' statement of receipts and payments to 16 November 2013 (5 pages)
13 December 2013Liquidators statement of receipts and payments to 16 November 2013 (5 pages)
9 October 2013Termination of appointment of Mawlaw Secretaries Limited as a secretary (2 pages)
9 October 2013Termination of appointment of Mawlaw Secretaries Limited as a secretary (2 pages)
13 June 2013Liquidators' statement of receipts and payments to 16 May 2013 (5 pages)
13 June 2013Liquidators statement of receipts and payments to 16 May 2013 (5 pages)
13 June 2013Liquidators' statement of receipts and payments to 16 May 2013 (5 pages)
3 December 2012Liquidators' statement of receipts and payments to 16 November 2012 (5 pages)
3 December 2012Liquidators' statement of receipts and payments to 16 November 2012 (5 pages)
3 December 2012Liquidators statement of receipts and payments to 16 November 2012 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 16 May 2012 (5 pages)
15 June 2012Liquidators statement of receipts and payments to 16 May 2012 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 16 May 2012 (5 pages)
22 November 2011Liquidators statement of receipts and payments to 16 November 2011 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 16 November 2011 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 16 November 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 16 May 2011 (5 pages)
10 June 2011Liquidators statement of receipts and payments to 16 May 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 16 May 2011 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
6 December 2010Liquidators statement of receipts and payments to 16 November 2010 (5 pages)
14 July 2010Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
17 June 2010Liquidators statement of receipts and payments to 16 May 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 16 May 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 16 May 2010 (5 pages)
20 December 2009Liquidators' statement of receipts and payments to 16 November 2009 (5 pages)
20 December 2009Liquidators' statement of receipts and payments to 16 November 2009 (5 pages)
20 December 2009Liquidators statement of receipts and payments to 16 November 2009 (5 pages)
4 June 2009Liquidators' statement of receipts and payments to 16 May 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 16 May 2009 (5 pages)
4 June 2009Liquidators' statement of receipts and payments to 16 May 2009 (5 pages)
1 December 2008Liquidators' statement of receipts and payments to 16 November 2008 (5 pages)
1 December 2008Liquidators' statement of receipts and payments to 16 November 2008 (5 pages)
1 December 2008Liquidators statement of receipts and payments to 16 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 16 November 2008 (5 pages)
5 June 2008Liquidators' statement of receipts and payments to 16 November 2008 (5 pages)
5 June 2008Liquidators' statement of receipts and payments to 16 November 2008 (5 pages)
30 November 2007Liquidators statement of receipts and payments (5 pages)
30 November 2007Liquidators' statement of receipts and payments (5 pages)
30 November 2007Liquidators' statement of receipts and payments (5 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
9 January 2007Administrator's progress report (11 pages)
9 January 2007Administrator's progress report (11 pages)
17 November 2006Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
17 November 2006Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
26 September 2006Administrator's notice of a change in committee membership (1 page)
26 September 2006Administrator's notice of a change in committee membership (1 page)
19 September 2006Administrator's progress report (10 pages)
19 September 2006Administrator's progress report (10 pages)
15 September 2006Administrator's progress report (11 pages)
15 September 2006Administrator's progress report (11 pages)
10 May 2006Result of meeting of creditors (3 pages)
10 May 2006Result of meeting of creditors (3 pages)
5 May 2006Result of meeting of creditors (3 pages)
5 May 2006Result of meeting of creditors (3 pages)
4 May 2006Amended certificate of constitution of creditors' committee (1 page)
4 May 2006Amended certificate of constitution of creditors' committee (1 page)
4 May 2006Result of meeting of creditors (3 pages)
4 May 2006Result of meeting of creditors (3 pages)
11 April 2006Statement of administrator's proposal (31 pages)
11 April 2006Statement of administrator's proposal (31 pages)
10 April 2006Statement of affairs (9 pages)
10 April 2006Statement of affairs (9 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 20 black friars lane london EC4V 6HD (1 page)
28 February 2006Registered office changed on 28/02/06 from: 20 black friars lane london EC4V 6HD (1 page)
21 February 2006Appointment of an administrator (1 page)
21 February 2006Appointment of an administrator (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
26 January 2006Total exemption full accounts made up to 31 July 2004 (8 pages)
26 January 2006Total exemption full accounts made up to 31 July 2004 (8 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
31 May 2005New director appointed (3 pages)
31 May 2005New director appointed (3 pages)
20 May 2005Return made up to 27/02/05; full list of members; amend (5 pages)
20 May 2005Return made up to 27/02/05; full list of members; amend (5 pages)
5 May 2005Ad 05/04/05--------- £ si [email protected]=19 £ ic 811/830 (2 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
5 May 2005Ad 05/04/05--------- £ si [email protected]=68 £ ic 881/949 (2 pages)
5 May 2005S-div 05/04/05 (1 page)
5 May 2005Ad 05/04/05--------- £ si [email protected]=809 £ ic 2/811 (2 pages)
5 May 2005Ad 05/04/05--------- £ si [email protected]=20 £ ic 861/881 (2 pages)
5 May 2005Ad 05/04/05--------- £ si [email protected]=809 £ ic 2/811 (2 pages)
5 May 2005£ nc 11000/21000 05/04/05 (1 page)
5 May 2005£ nc 1000/11000 05/04/05 (1 page)
5 May 2005Ad 05/04/05--------- £ si [email protected]=68 £ ic 881/949 (2 pages)
5 May 2005Ad 05/04/05--------- £ si [email protected]=19 £ ic 811/830 (2 pages)
5 May 2005Ad 05/04/05--------- £ si [email protected]=31 £ ic 830/861 (2 pages)
5 May 2005Ad 05/04/05--------- £ si [email protected]=20 £ ic 861/881 (2 pages)
5 May 2005£ nc 11000/21000 05/04/05 (1 page)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
5 May 2005£ nc 21000/21350 05/04/05 (1 page)
5 May 2005S-div 05/04/05 (1 page)
5 May 2005£ nc 21000/21350 05/04/05 (1 page)
5 May 2005Ad 05/04/05--------- £ si [email protected]=31 £ ic 830/861 (2 pages)
5 May 2005£ nc 1000/11000 05/04/05 (1 page)
8 March 2005Registered office changed on 08/03/05 from: 65 new cavendish street london W1G 7LS (1 page)
8 March 2005Registered office changed on 08/03/05 from: 65 new cavendish street london W1G 7LS (1 page)
1 March 2005Return made up to 27/02/05; full list of members (6 pages)
1 March 2005Return made up to 27/02/05; full list of members (6 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
25 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 February 2004Return made up to 27/02/04; full list of members (6 pages)
24 February 2004Return made up to 27/02/04; full list of members (6 pages)
11 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
20 January 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
7 June 2002Secretary's particulars changed (1 page)
7 June 2002Secretary's particulars changed (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
11 March 2002Memorandum and Articles of Association (12 pages)
11 March 2002Memorandum and Articles of Association (12 pages)
9 March 2002Registered office changed on 09/03/02 from: 788-790 finchley road london NW11 7TJ (1 page)
9 March 2002Registered office changed on 09/03/02 from: 788-790 finchley road london NW11 7TJ (1 page)
6 March 2002Company name changed crowntex consulting LIMITED\certificate issued on 06/03/02 (2 pages)
6 March 2002Company name changed crowntex consulting LIMITED\certificate issued on 06/03/02 (2 pages)
27 February 2002Incorporation (18 pages)
27 February 2002Incorporation (18 pages)