Company NameArchie Eyebrows Limited
Company StatusDissolved
Company Number06391492
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 5 months ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Secretary NameMr Mark Fraher
NationalityBritish
StatusClosed
Appointed12 December 2008(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91d Jermyn Street
London
SW1Y 6JB
Director NameMr David Joseph West
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ormond Yard
St James
London
SW1Y 6JT
Director NameMr David John West
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ormond Yard
London
SW1Y 6JT
Director NameMrs Elizabeth Ann De Havilland
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2012)
RoleShoe Designer
Country of ResidenceUnited Kingdom
Correspondence Address149c Upper Street
Islington
London
N1 1RA
Secretary NameLondon Legal Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence AddressLangthorne Chambers
31 Langthorne Street
London
SW6 6JT

Location

Registered Address8 Ormond Yard
St James
London
SW1Y 6JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1David John West
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,911
Cash£34
Current Liabilities£84,945

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2013Voluntary strike-off action has been suspended (1 page)
23 October 2013Voluntary strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
12 August 2013Application to strike the company off the register (2 pages)
12 August 2013Application to strike the company off the register (2 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(3 pages)
30 October 2012Appointment of Mr David Joseph West as a director (2 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(3 pages)
30 October 2012Termination of appointment of Elizabeth De Havilland as a director (1 page)
30 October 2012Appointment of Mr David Joseph West as a director (2 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(3 pages)
30 October 2012Termination of appointment of Elizabeth De Havilland as a director (1 page)
8 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
2 November 2010Termination of appointment of David West as a director (1 page)
2 November 2010Termination of appointment of David West as a director (1 page)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 November 2009Director's details changed for Elizabeth Anne De Havilland on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Elizabeth Anne De Havilland on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Elizabeth Anne De Havilland on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for David John West on 2 October 2009 (2 pages)
9 November 2009Director's details changed for David John West on 2 October 2009 (2 pages)
9 November 2009Director's details changed for David John West on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 December 2008Registered office changed on 21/12/2008 from langthorne chambers 31 langthorne street london SW6 6JT (1 page)
21 December 2008Registered office changed on 21/12/2008 from langthorne chambers 31 langthorne street london SW6 6JT (1 page)
21 December 2008Secretary appointed mark fraher (1 page)
21 December 2008Appointment terminated secretary london legal secretaries LIMITED (1 page)
21 December 2008Secretary appointed mark fraher (1 page)
21 December 2008Appointment terminated secretary london legal secretaries LIMITED (1 page)
8 October 2008Return made up to 05/10/08; full list of members (3 pages)
8 October 2008Return made up to 05/10/08; full list of members (3 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
5 October 2007Incorporation (13 pages)
5 October 2007Incorporation (13 pages)