Company NameArchitech Media Limited
Company StatusDissolved
Company Number06970245
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous NameStore Solutions Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christian Raymond Henry Lane
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByeways The Chase
Kingswood
Surrey
KT20 6HY
Director NameMr Viral Patel
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beeches Avenue
Carshalton
Surrey
SM5 3LF
Secretary NameMr Viral Patel
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Beeches Avenue
Carshalton
Surrey
SM5 3LF

Location

Registered AddressByeways
The Chase
Kingswood
Surrey
KT20 6HY
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2012
Net Worth-£61,113
Cash£550
Current Liabilities£78,168

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
17 May 2015Application to strike the company off the register (3 pages)
17 May 2015Application to strike the company off the register (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 September 2014Registered office address changed from Venture House 8 the Parade Carshalton Surrey SM5 3RJ to Byeways the Chase Kingswood Surrey KT20 6HY on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Venture House 8 the Parade Carshalton Surrey SM5 3RJ to Byeways the Chase Kingswood Surrey KT20 6HY on 18 September 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Director's details changed for Mr Christian Lane on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Christian Lane on 28 March 2014 (2 pages)
3 October 2013Register inspection address has been changed (1 page)
3 October 2013Annual return made up to 23 July 2013 with a full list of shareholders (4 pages)
3 October 2013Registered office address changed from Venture House 8 the Parade Carshalton Surrey SM5 3RL United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Venture House 8 the Parade Carshalton Surrey SM5 3RL United Kingdom on 3 October 2013 (1 page)
3 October 2013Register inspection address has been changed (1 page)
3 October 2013Annual return made up to 23 July 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Company name changed store solutions LIMITED\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-28
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2012Company name changed store solutions LIMITED\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-28
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
24 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
1 February 2012Registered office address changed from , 27 Millside, Carshalton, SM5 2BQ, United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from , 27 Millside, Carshalton, SM5 2BQ, United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from , 27 Millside, Carshalton, SM5 2BQ, United Kingdom on 1 February 2012 (1 page)
31 January 2012Termination of appointment of Viral Patel as a secretary (1 page)
31 January 2012Termination of appointment of Viral Patel as a director (1 page)
31 January 2012Termination of appointment of Viral Patel as a director (1 page)
31 January 2012Termination of appointment of Viral Patel as a secretary (1 page)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 October 2010Secretary's details changed for Mr Viral Patel on 23 July 2010 (2 pages)
13 October 2010Director's details changed for Mr Viral Patel on 23 July 2010 (2 pages)
13 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Mr Viral Patel on 23 July 2010 (2 pages)
13 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
13 October 2010Secretary's details changed for Mr Viral Patel on 23 July 2010 (2 pages)
23 July 2009Incorporation (20 pages)
23 July 2009Incorporation (20 pages)