Company NameArcheide Limited
Company StatusDissolved
Company Number06488670
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 2 months ago)
Dissolution Date25 October 2011 (12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFlavio Borri
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address109 Sutherland Avenue
London
W9 2QH
Director NameAlessandro Bruscagin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleFinancial Consultant
Country of ResidenceItaly
Correspondence AddressVia Antonio Canova
Treviso
31038
Director NameLorenzo Gallucci
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 Tounson Court
Regency Apartments Regency Street
London
SW1P 4AQ
Director NameFabio Menon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleFinancial Consultant
Country of ResidenceItaly
Correspondence AddressVia Andrea Lucceshi 1
Treviso 31100
Italy
Secretary NameLorenzo Gallucci
NationalityItalian
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 Tounson Court
Regency Apartments Regency Street
London
SW1P 4AQ
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address29 Pall Mall
London
SW1Y 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
4 July 2011Application to strike the company off the register (3 pages)
4 July 2011Application to strike the company off the register (3 pages)
26 May 2011Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 26 May 2011 (1 page)
12 May 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 May 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 April 2011Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
20 April 2011Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
14 April 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 100
(7 pages)
14 April 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 100
(7 pages)
7 October 2010Registered office address changed from 32 st. James's Street London SW1A 1HD on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 32 St. James's Street London SW1A 1HD on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 32 St. James's Street London SW1A 1HD on 7 October 2010 (1 page)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 February 2010Director's details changed for Fabio Menon on 2 October 2009 (2 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Alessandro Bruscagin on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Lorenzo Gallucci on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Flavio Borri on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Flavio Borri on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Fabio Menon on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Fabio Menon on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Alessandro Bruscagin on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Lorenzo Gallucci on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Alessandro Bruscagin on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Flavio Borri on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Lorenzo Gallucci on 2 October 2009 (2 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Return made up to 31/01/09; full list of members (10 pages)
7 April 2009Return made up to 31/01/09; full list of members (10 pages)
5 March 2008Director appointed fabio menon (2 pages)
5 March 2008Director appointed lorenzo gallucci (2 pages)
5 March 2008Appointment terminated director tadco directors LIMITED (1 page)
5 March 2008Director appointed flavio borri (2 pages)
5 March 2008Appointment Terminated Secretary tadco secretarial services LIMITED (1 page)
5 March 2008Director appointed alessandro bruscagin (2 pages)
5 March 2008Director appointed lorenzo gallucci (2 pages)
5 March 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
5 March 2008Appointment Terminated Director tadco directors LIMITED (1 page)
5 March 2008Ad 30/01/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
5 March 2008Ad 30/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 March 2008Secretary appointed lorenzo gallucci (2 pages)
5 March 2008Director appointed flavio borri (2 pages)
5 March 2008Director appointed alessandro bruscagin (2 pages)
5 March 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
5 March 2008Director appointed fabio menon (2 pages)
5 March 2008Secretary appointed lorenzo gallucci (2 pages)
5 March 2008Appointment terminated secretary tadco secretarial services LIMITED (1 page)
30 January 2008Incorporation (17 pages)
30 January 2008Incorporation (17 pages)