Company NameArchway Workshops Limited
Company StatusDissolved
Company Number05629892
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 6 months ago)
Dissolution Date21 February 2012 (12 years, 3 months ago)
Previous NameBon Marche Estates Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew Michael
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 21 February 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Kinderton Close
London
N14 5AL
Secretary NameMr Andrew Michael
StatusClosed
Appointed05 April 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 21 February 2012)
RoleCompany Director
Correspondence Address22 Kinderton Close
London
N14 5AL
Director NameMrs Zena Michael
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(5 years after company formation)
Appointment Duration1 year, 3 months (closed 21 February 2012)
RoleEducation & Training Director
Country of ResidenceEngland
Correspondence Address22 Kinderton Close
London
N14 5AL
Director NamePeter Michael
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Wykeham Road
Hendon
London
NW4 2SU
Secretary NameFrosa Charalambous
NationalityBritish
StatusResigned
Appointed20 November 2005(same day as company formation)
RoleSecretary
Correspondence Address4 Cavendish Avenue
Finchley
London
N3 3QN
Secretary NameAlice Michael
NationalityBritish
StatusResigned
Appointed20 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Wykeham Road
Hendon
London
NW4 2SU
Secretary NamePeter Michael
NationalityBritish
StatusResigned
Appointed20 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Wykeham Road
Hendon
London
NW4 2SU

Location

Registered AddressBickerton House
25-27 Bickerton Road
Dartmouth Park
London
N19 5JT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Financials

Year2014
Net Worth-£790
Current Liabilities£790

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
31 October 2011Application to strike the company off the register (3 pages)
31 October 2011Application to strike the company off the register (3 pages)
23 November 2010Termination of appointment of Frosa Charalambous as a secretary (1 page)
23 November 2010Termination of appointment of Peter Michael as a director (1 page)
23 November 2010Appointment of Mr Andrew Michael as a director (2 pages)
23 November 2010Appointment of Mr Andrew Michael as a director (2 pages)
23 November 2010Appointment of Mrs Zena Michael as a director (2 pages)
23 November 2010Appointment of Mrs Zena Michael as a director (2 pages)
23 November 2010Termination of appointment of Peter Michael as a director (1 page)
23 November 2010Appointment of Mr Andrew Michael as a secretary (2 pages)
23 November 2010Appointment of Mr Andrew Michael as a secretary (2 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 1
(4 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 1
(4 pages)
23 November 2010Termination of appointment of Peter Michael as a secretary (1 page)
23 November 2010Termination of appointment of Frosa Charalambous as a secretary (1 page)
23 November 2010Termination of appointment of Peter Michael as a secretary (1 page)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
3 March 2009Return made up to 20/11/08; full list of members (3 pages)
3 March 2009Return made up to 20/11/08; full list of members (3 pages)
15 January 2009Memorandum and Articles of Association (10 pages)
15 January 2009Memorandum and Articles of Association (10 pages)
12 January 2009Company name changed bon marche estates LIMITED\certificate issued on 13/01/09 (2 pages)
12 January 2009Company name changed bon marche estates LIMITED\certificate issued on 13/01/09 (2 pages)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
17 January 2008Return made up to 20/11/07; full list of members (2 pages)
17 January 2008Return made up to 20/11/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
28 November 2006Return made up to 20/11/06; full list of members (8 pages)
28 November 2006Return made up to 20/11/06; full list of members (8 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006New secretary appointed (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
20 November 2005Incorporation (14 pages)
20 November 2005Incorporation (14 pages)