Company NameArcheus Editions Limited
Company StatusDissolved
Company Number05175329
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 8 months ago)
Dissolution Date13 August 2013 (10 years, 7 months ago)
Previous NameQuayshelfco 1109 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Balfour Oatts
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 13 August 2013)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address12 Old Bond Street
London
W1X 3DB
Secretary NameNicola Vervitsiotis
NationalityBritish
StatusResigned
Appointed22 October 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2009)
RoleArt Dealer
Correspondence AddressFlat 1
98 Shirland Road
London
W9 2EQ
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered Address12 Old Bond Street
London
W1X 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 244,295
(4 pages)
29 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 244,295
(4 pages)
29 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 244,295
(4 pages)
17 May 2012Director's details changed for Brian Balfour Oatts on 15 May 2012 (2 pages)
17 May 2012Director's details changed for Brian Balfour Oatts on 15 May 2012 (2 pages)
17 April 2012Statement of capital on 30 April 2011
  • GBP 244,295
(5 pages)
17 April 2012Statement of capital on 5 April 2011
  • GBP 348,640
(5 pages)
17 April 2012Statement of capital on 30 April 2011
  • GBP 244,295
(5 pages)
17 April 2012Statement of capital on 5 April 2011
  • GBP 348,640
(5 pages)
17 April 2012Statement of capital on 5 April 2011
  • GBP 348,640
(5 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
4 May 2011Statement of capital on 26 March 2010
  • GBP 356,140
(5 pages)
4 May 2011Statement of capital on 26 March 2010
  • GBP 356,140
(5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Brian Balfour Oatts on 18 November 2009 (2 pages)
25 March 2010Director's details changed for Brian Balfour Oatts on 18 November 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 December 2009Director's details changed for Brian Balfour Oatts on 13 December 2009 (2 pages)
14 December 2009Director's details changed for Brian Balfour Oatts on 13 December 2009 (2 pages)
15 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
7 May 2009Appointment Terminated Secretary nicola vervitsiotis (1 page)
7 May 2009Appointment terminated secretary nicola vervitsiotis (1 page)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
14 August 2008Director's change of particulars / brian balfour oatts / 01/07/2008 (1 page)
14 August 2008Director's Change of Particulars / brian balfour oatts / 01/07/2008 / HouseName/Number was: , now: c-01; Street was: c- 61, now: albion riverside building; Area was: albion riverside building, 8 hester road, now: 8 hester road (1 page)
14 August 2008Return made up to 09/07/08; full list of members (3 pages)
14 August 2008Return made up to 09/07/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
14 November 2007Return made up to 09/07/07; full list of members (6 pages)
14 November 2007Return made up to 09/07/07; full list of members (6 pages)
2 March 2007Return made up to 09/07/06; full list of members (2 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Return made up to 09/07/06; full list of members (2 pages)
2 March 2007Director's particulars changed (1 page)
22 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
17 August 2005Return made up to 09/07/05; full list of members (3 pages)
17 August 2005Return made up to 09/07/05; full list of members (3 pages)
23 November 2004Ad 17/11/04--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
23 November 2004Ad 17/11/04--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 November 2004Memorandum and Articles of Association (6 pages)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 November 2004Memorandum and Articles of Association (6 pages)
28 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2004Registered office changed on 28/10/04 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New secretary appointed (1 page)
28 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2004New secretary appointed (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Nc inc already adjusted 22/10/04 (1 page)
28 October 2004Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
26 October 2004Company name changed quayshelfco 1109 LIMITED\certificate issued on 26/10/04 (2 pages)
26 October 2004Company name changed quayshelfco 1109 LIMITED\certificate issued on 26/10/04 (2 pages)
9 July 2004Incorporation (20 pages)