Company NameDavid J. Archer & Company Limited
Company StatusDissolved
Company Number05666594
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr David John Archer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
TW7 4QE
Secretary NameMr David John Archer
StatusClosed
Appointed03 August 2016(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 10 November 2020)
RoleCompany Director
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
TW7 4QE
Secretary NameMr Alexander Clive Reeks
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Acorn 4 Pelhams Walk
Esher
Surrey
KT10 8QD
Secretary NameLyda Diane Archer
NationalityBritish
StatusResigned
Appointed05 January 2007(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
TW7 4QE
Director NameLyda Diane Archer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
TW7 4QE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Station Masters House
168 Thornbury Road
Osterley Village
Isleworth
TW7 4QE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

2 at £1Mr David John Archer
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,464
Cash£1,489
Current Liabilities£20,953

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 August 2016Delivered on: 29 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 19 queens close, lammas lane, esher surrey t/no SY574515.
Outstanding
4 May 2016Delivered on: 5 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
2 July 2019Satisfaction of charge 056665940001 in full (1 page)
2 July 2019Satisfaction of charge 056665940002 in full (1 page)
6 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 March 2017Registration of a charge with Charles court order to extend. Charge code 056665940002, created on 2 August 2016 (42 pages)
29 March 2017Registration of a charge with Charles court order to extend. Charge code 056665940002, created on 2 August 2016 (42 pages)
17 January 2017Termination of appointment of Lyda Diane Archer as a secretary on 3 August 2016 (1 page)
17 January 2017Appointment of Mr David John Archer as a secretary on 3 August 2016 (2 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
17 January 2017Termination of appointment of Lyda Diane Archer as a secretary on 3 August 2016 (1 page)
17 January 2017Appointment of Mr David John Archer as a secretary on 3 August 2016 (2 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 August 2016Termination of appointment of Lyda Diane Archer as a director on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Lyda Diane Archer as a director on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Lyda Diane Archer as a director on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Lyda Diane Archer as a director on 3 August 2016 (1 page)
5 May 2016Registration of charge 056665940001, created on 4 May 2016 (43 pages)
5 May 2016Registration of charge 056665940001, created on 4 May 2016 (43 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Director's details changed for Mr David John Archer on 4 January 2012 (2 pages)
16 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
16 February 2012Director's details changed for Mr David John Archer on 4 January 2012 (2 pages)
16 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
16 February 2012Director's details changed for Mr David John Archer on 4 January 2012 (2 pages)
16 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
15 February 2012Director's details changed for Lyda Diane Archer on 4 January 2012 (2 pages)
15 February 2012Secretary's details changed for Lyda Diane Archer on 4 January 2012 (1 page)
15 February 2012Director's details changed for Lyda Diane Archer on 4 January 2012 (2 pages)
15 February 2012Secretary's details changed for Lyda Diane Archer on 4 January 2012 (1 page)
15 February 2012Director's details changed for Lyda Diane Archer on 4 January 2012 (2 pages)
15 February 2012Secretary's details changed for Lyda Diane Archer on 4 January 2012 (1 page)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 May 2011Registered office address changed from Windsor House High Street Esher Surrey KT10 9RY on 27 May 2011 (3 pages)
27 May 2011Registered office address changed from Windsor House High Street Esher Surrey KT10 9RY on 27 May 2011 (3 pages)
27 May 2011Annual return made up to 5 January 2011 (14 pages)
27 May 2011Annual return made up to 5 January 2011 (14 pages)
27 May 2011Annual return made up to 5 January 2011 (14 pages)
30 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 April 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
30 April 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 May 2009Return made up to 05/01/09; full list of members (3 pages)
7 May 2009Return made up to 05/01/09; full list of members (3 pages)
4 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
4 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
31 January 2008Return made up to 05/01/08; full list of members (7 pages)
31 January 2008Return made up to 05/01/08; full list of members (7 pages)
16 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
16 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 March 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 March 2007New secretary appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
20 January 2007New director appointed (3 pages)
20 January 2007New director appointed (3 pages)
8 February 2006New secretary appointed (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006Registered office changed on 08/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
5 January 2006Incorporation (12 pages)
5 January 2006Incorporation (12 pages)