Company NameArch Holdings Limited
Company StatusDissolved
Company Number05149490
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 11 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NamePrecis (2447) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAndrew Staley Fox
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 22 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameRobert Hedden
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 11 November 2009)
RoleGroup Solicitor
Correspondence Address25 Lewin Road
Streatham
London
SW16 6JZ
Director NameLeslie Michael Hyman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 11 November 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Pollicott Close
St Albans
Hertfordshire
AL4 9YL
Director NameMr Mark Roy Mason Jenner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 11 November 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed16 August 2004(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 11 November 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NameAndrew Sean Castell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address13 Chantry Street
London
N1 8NR
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit C25 Jacks Place
6 Corbet Place
London
E1 6NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
27 October 2010Application to strike the company off the register (3 pages)
27 October 2010Application to strike the company off the register (3 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 100
(13 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 100
(13 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 100
(13 pages)
17 May 2010Full accounts made up to 30 June 2009 (9 pages)
17 May 2010Full accounts made up to 30 June 2009 (9 pages)
30 March 2010Registered office address changed from Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR on 30 March 2010 (2 pages)
12 January 2010Termination of appointment of Robert Hedden as a director (2 pages)
12 January 2010Termination of appointment of Mark Jenner as a secretary (2 pages)
12 January 2010Termination of appointment of Mark Jenner as a director (2 pages)
12 January 2010Termination of appointment of Mark Jenner as a director (2 pages)
12 January 2010Termination of appointment of Leslie Hyman as a director (2 pages)
12 January 2010Termination of appointment of Leslie Hyman as a director (2 pages)
12 January 2010Termination of appointment of Robert Hedden as a director (2 pages)
12 January 2010Termination of appointment of Mark Jenner as a secretary (2 pages)
27 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
27 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(12 pages)
24 November 2009Appointment of Andrew Staley Fox as a director (3 pages)
24 November 2009Appointment of Andrew Staley Fox as a director (3 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
4 May 2009Full accounts made up to 30 June 2008 (9 pages)
4 May 2009Full accounts made up to 30 June 2008 (9 pages)
2 November 2008Full accounts made up to 30 June 2007 (9 pages)
2 November 2008Full accounts made up to 30 June 2007 (9 pages)
7 July 2008Return made up to 09/06/08; no change of members (7 pages)
7 July 2008Return made up to 09/06/08; no change of members (7 pages)
1 November 2007Return made up to 09/06/07; no change of members (8 pages)
1 November 2007Return made up to 09/06/07; no change of members (8 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
1 February 2007Full accounts made up to 30 June 2006 (9 pages)
1 February 2007Full accounts made up to 30 June 2006 (9 pages)
5 November 2006Full accounts made up to 30 June 2005 (8 pages)
5 November 2006Full accounts made up to 30 June 2005 (8 pages)
20 June 2006Return made up to 09/06/06; full list of members (8 pages)
20 June 2006Return made up to 09/06/06; full list of members (8 pages)
28 June 2005Return made up to 09/06/05; full list of members (8 pages)
28 June 2005Return made up to 09/06/05; full list of members (8 pages)
30 October 2004S-div 14/10/04 (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004Ad 14/10/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
30 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 October 2004S-div 14/10/04 (1 page)
30 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Ad 14/10/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
10 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2004Company name changed precis (2447) LIMITED\certificate issued on 02/09/04 (2 pages)
2 September 2004Company name changed precis (2447) LIMITED\certificate issued on 02/09/04 (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New secretary appointed;new director appointed (2 pages)
24 August 2004New secretary appointed;new director appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004New director appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
9 June 2004Incorporation (17 pages)