Company NameArch 197 Ltd
Company StatusDissolved
Company Number06731629
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Joshua Joseph Kelly Francois
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(2 months, 1 week after company formation)
Appointment Duration4 years (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Jodrell Close
Isleworth
Middlesex
TW7 5TD
Secretary NameMrs Jacqueline Patricia Batista
StatusClosed
Appointed01 January 2009(2 months, 1 week after company formation)
Appointment Duration4 years (closed 15 January 2013)
RoleCabin Crew
Correspondence Address197, Prebend Gardens
Chiswick
London
W6 0XT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Joseph Robert Brown
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Park Road
Ashford
Middlesex
TW15 1EY

Contact

Websitearch197.com/
Email address[email protected]
Telephone020 89878788
Telephone regionLondon

Location

Registered Address197, Prebend Gardens
Chiswick
London
W6 0XT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

100 at £1Joshua Francois
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,906
Current Liabilities£2,508

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
24 September 2012Application to strike the company off the register (3 pages)
24 September 2012Application to strike the company off the register (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 100
(3 pages)
29 February 2012Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 100
(3 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 January 2011Termination of appointment of Joseph Brown as a director (1 page)
21 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
21 January 2011Termination of appointment of Joseph Brown as a director (1 page)
21 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 July 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 July 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mr Joshua Joseph Kelly Francois on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Mrs Jacqueline Patricia Batista on 12 November 2009 (1 page)
13 November 2009Director's details changed for Mr Joshua Joseph Kelly Francois on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Joseph Robert Brown on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Joseph Robert Brown on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Mrs Jacqueline Patricia Batista on 12 November 2009 (1 page)
5 February 2009Director appointed mr joshua joseph kelly francois (1 page)
5 February 2009Director appointed mr joseph robert brown (1 page)
5 February 2009Secretary appointed mrs jacqueline patricia batista (1 page)
5 February 2009Secretary appointed mrs jacqueline patricia batista (1 page)
5 February 2009Director appointed mr joseph robert brown (1 page)
5 February 2009Director appointed mr joshua joseph kelly francois (1 page)
24 October 2008Appointment Terminated Director yomtov jacobs (1 page)
24 October 2008Appointment terminated director yomtov jacobs (1 page)
23 October 2008Incorporation (9 pages)
23 October 2008Incorporation (9 pages)