London
SW12 8JS
Director Name | Mr John James Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 December 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 19 Ben Sayers Park North Berwick Edinburgh East Lothian EH39 5PT Scotland |
Secretary Name | Mr John James Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 December 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 19 Ben Sayers Park North Berwick Edinburgh East Lothian EH39 5PT Scotland |
Director Name | Robert Philip Boardman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Director Name | James Stewart McColl |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | 3 Fulmer Place, Fulmer Road Fulmer Slough SL3 6HR |
Secretary Name | Caroline Mary Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 2008) |
Role | Accountant |
Correspondence Address | 15 Irwin Road Bedford Bedfordshire MK40 3UL |
Secretary Name | Robert Philip Boardman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Secretary Name | Robert Philip Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Director Name | Mr Robert Stirling Hall |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Ascog Isle Of Bute PA20 9EU Scotland |
Director Name | Mr Philip John Rushton Lees |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Royd Lodge Rupert Road Ilkley West Yorkshire LS29 0AT |
Director Name | Mr Christopher Paul Littlemore |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Meadow House High Lane Broad Chalke Salisbury Wilts SP5 5HA |
Director Name | Mr Jonathan Morgan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2010) |
Role | Architect |
Correspondence Address | 68 Sumatra Road London NW6 1PR |
Secretary Name | Mr Nicholas Kenneth Spencer Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 June 2009) |
Role | Consultant |
Correspondence Address | The Great House Church Road Great Milton Oxford Oxfordshire OX44 7PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,232,996 |
Net Worth | -£36 |
Cash | £660,659 |
Current Liabilities | £664,777 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2011 | Final Gazette dissolved following liquidation (1 page) |
16 November 2011 | Termination of appointment of Robert Stirling Hall as a director on 18 October 2011 (2 pages) |
16 November 2011 | Termination of appointment of Robert Hall as a director (2 pages) |
21 October 2011 | Termination of appointment of Christopher Littlemore as a director (2 pages) |
21 October 2011 | Termination of appointment of Christopher Paul Littlemore as a director on 18 October 2011 (2 pages) |
13 September 2011 | Notice of move from Administration to Dissolution on 7 September 2011 (15 pages) |
13 September 2011 | Notice of move from Administration to Dissolution (15 pages) |
18 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT England on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT England on 18 May 2011 (2 pages) |
27 April 2011 | Administrator's progress report to 20 March 2011 (18 pages) |
27 April 2011 | Administrator's progress report to 20 March 2011 (18 pages) |
16 December 2010 | Notice of deemed approval of proposals (1 page) |
16 December 2010 | Notice of deemed approval of proposals (1 page) |
1 December 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
1 December 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
26 November 2010 | Statement of administrator's proposal (64 pages) |
26 November 2010 | Statement of administrator's proposal (64 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Company name changed archial resources LIMITED\certificate issued on 03/11/10
|
3 November 2010 | Change of name notice (2 pages) |
3 November 2010 | Change of name notice (2 pages) |
19 October 2010 | Registered office address changed from Tennyson House 2nd Floor 159-165 Great Portland Street London W1W 5PA United Kingdom on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from Tennyson House 2Nd Floor 159-165 Great Portland Street London W1W 5PA United Kingdom on 19 October 2010 (1 page) |
30 September 2010 | Appointment of an administrator (1 page) |
30 September 2010 | Appointment of an administrator (1 page) |
1 September 2010 | Termination of appointment of Jonathan Morgan as a director (1 page) |
1 September 2010 | Termination of appointment of Philip Lees as a director (1 page) |
1 September 2010 | Termination of appointment of Jonathan Morgan as a director (1 page) |
1 September 2010 | Termination of appointment of Philip Lees as a director (1 page) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
29 March 2010 | Director's details changed for Mr William Duncan Macaulay on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr William Duncan Macaulay on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr William Duncan Macaulay on 1 January 2010 (2 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 October 2009 | Director's details changed for Mr Robert Stirling Hall on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert Stirling Hall on 13 October 2009 (2 pages) |
6 June 2009 | Appointment Terminated Secretary nicholas wills (1 page) |
6 June 2009 | Appointment terminated secretary nicholas wills (1 page) |
6 June 2009 | Director and secretary appointed john james taylor (2 pages) |
6 June 2009 | Director and secretary appointed john james taylor (2 pages) |
2 June 2009 | Return made up to 20/03/09; full list of members (5 pages) |
2 June 2009 | Return made up to 20/03/09; full list of members (5 pages) |
8 May 2009 | Appointment Terminated Director and Secretary robert boardman (2 pages) |
8 May 2009 | Appointment terminated director and secretary robert boardman (2 pages) |
7 May 2009 | Secretary appointed nicholas kenneth spencer wills (1 page) |
7 May 2009 | Secretary appointed nicholas kenneth spencer wills (1 page) |
20 January 2009 | Company name changed smc resources LIMITED\certificate issued on 20/01/09 (2 pages) |
20 January 2009 | Company name changed smc resources LIMITED\certificate issued on 20/01/09 (2 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
7 November 2008 | Accounts made up to 31 December 2007 (2 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 July 2008 | Director appointed mr william duncan macaulay (1 page) |
9 July 2008 | Director appointed mr william duncan macaulay (1 page) |
2 July 2008 | Memorandum and Articles of Association (12 pages) |
2 July 2008 | Memorandum and Articles of Association (12 pages) |
1 July 2008 | Director appointed mr philip lees (2 pages) |
1 July 2008 | Director appointed mr robert hall (1 page) |
1 July 2008 | Director appointed mr robert hall (1 page) |
1 July 2008 | Director appointed mr philip lees (2 pages) |
30 June 2008 | Director appointed mr jonathan morgan (2 pages) |
30 June 2008 | Company name changed smc original LIMITED\certificate issued on 30/06/08 (3 pages) |
30 June 2008 | Director appointed mr christopher paul littlemore (2 pages) |
30 June 2008 | Company name changed smc original LIMITED\certificate issued on 30/06/08 (3 pages) |
30 June 2008 | Director appointed mr jonathan morgan (2 pages) |
30 June 2008 | Director appointed mr christopher paul littlemore (2 pages) |
28 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
28 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
27 May 2008 | Secretary appointed robert philip boardman (1 page) |
27 May 2008 | Appointment Terminated Secretary caroline godfrey (1 page) |
27 May 2008 | Secretary appointed robert philip boardman (1 page) |
27 May 2008 | Appointment terminated secretary caroline godfrey (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from tennyson house 2ND floor great portland street london W1W 5PA (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from tennyson house 2ND floor great portland street london W1W 5PA (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 33 davies street london W1K 4LR (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 33 davies street london W1K 4LR (1 page) |
18 July 2007 | Company name changed smc alsop LIMITED\certificate issued on 18/07/07 (2 pages) |
18 July 2007 | Company name changed smc alsop LIMITED\certificate issued on 18/07/07 (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
13 April 2007 | Ad 20/03/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
13 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
13 April 2007 | Ad 20/03/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
13 April 2007 | Accounts made up to 31 December 2006 (2 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 9-13 st andrew street london EC4A 3AF (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 9-13 st andrew street london EC4A 3AF (1 page) |
7 March 2007 | New secretary appointed;new director appointed (3 pages) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed;new director appointed (3 pages) |
20 March 2006 | Incorporation (16 pages) |
20 March 2006 | Incorporation (16 pages) |