Company NameArchemis (Land) Limited
Company StatusDissolved
Company Number04697317
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew John Stewart Watson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(4 days after company formation)
Appointment Duration6 years, 7 months (closed 13 October 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCrastock Manor
Berry Lane
Woking
Surrey
GU22 0RJ
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed07 December 2004(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 13 October 2009)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Charles Holland
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
Valley End Road
Chobham
Surrey
GU24 8TB
Secretary NameMr Charles Holland
NationalityBritish
StatusResigned
Appointed17 March 2003(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
Valley End Road
Chobham
Surrey
GU24 8TB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,482
Cash£11
Current Liabilities£6,890

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Application for striking-off (1 page)
17 April 2009Return made up to 13/03/09; full list of members (3 pages)
16 April 2009Director's change of particulars / andrew watson / 01/01/2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Return made up to 13/03/08; full list of members (3 pages)
18 July 2008Director's change of particulars / andrew watson / 01/05/2008 (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Return made up to 13/03/07; full list of members (2 pages)
1 May 2007Director's particulars changed (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 13/03/06; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Return made up to 13/03/05; full list of members (6 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned;director resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: enterprise cadogan pier cheyne walk chelsea london greater london SW3 5RQ (1 page)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
3 April 2004Ad 02/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2003Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Registered office changed on 24/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)