Company NameArch Joinery Ltd
Company StatusDissolved
Company Number05753583
CategoryPrivate Limited Company
Incorporation Date23 March 2006(17 years, 8 months ago)
Dissolution Date14 August 2012 (11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameArash Mohammadi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIranian
StatusClosed
Appointed04 April 2006(1 week, 4 days after company formation)
Appointment Duration6 years, 4 months (closed 14 August 2012)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 41 Church Street
Edmonton
London
N9 9QD
Secretary NameAli Farhady
NationalityBritish
StatusClosed
Appointed04 April 2006(1 week, 4 days after company formation)
Appointment Duration6 years, 4 months (closed 14 August 2012)
RoleBusinessman
Correspondence Address65 Avondale Road
Palmers Green
London
N13 4DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitearchjoinery.com
Email address[email protected]
Telephone020 89837558
Telephone regionLondon

Location

Registered Address6 Railway Arches
Malcolm Place
London
E2 0EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Shareholders

1 at £1Arash Mohammadi
100.00%
Ordinary

Financials

Year2014
Net Worth£7,132
Cash£29,493
Current Liabilities£65,888

Accounts

Latest Accounts30 April 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 December 2015Bona Vacantia disclaimer (1 page)
21 December 2015Bona Vacantia disclaimer (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 July 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1
(4 pages)
1 July 2011Registered office address changed from 6 Arch 6 Malcolm Place London E2 0EU on 1 July 2011 (1 page)
1 July 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1
(4 pages)
1 July 2011Registered office address changed from 6 Arch 6 Malcolm Place London E2 0EU on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 6 Arch 6 Malcolm Place London E2 0EU on 1 July 2011 (1 page)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 May 2010Director's details changed for Arash Mohammadi on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Arash Mohammadi on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Arash Mohammadi on 1 January 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 June 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
11 June 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
9 June 2009Return made up to 23/03/09; full list of members (3 pages)
9 June 2009Return made up to 23/03/09; full list of members (3 pages)
6 March 2009Amended accounts made up to 31 March 2008 (6 pages)
6 March 2009Amended accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Return made up to 23/03/08; full list of members (3 pages)
1 August 2008Return made up to 23/03/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Return made up to 23/03/07; full list of members (6 pages)
11 May 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2006Registered office changed on 23/06/06 from: 438 a bethnal green road london E2 0DJ (1 page)
23 June 2006Registered office changed on 23/06/06 from: 438 a bethnal green road london E2 0DJ (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
23 March 2006Incorporation (12 pages)
23 March 2006Incorporation (12 pages)