Company NameArchies Body Shop Limited
Company StatusDissolved
Company Number11038178
CategoryPrivate Limited Company
Incorporation Date30 October 2017(6 years, 5 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ervin Sadikaj
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKoli Auto Care Unit 41
Grays
RM17 6ST
Secretary NameMr Ervin Sadikaj
StatusClosed
Appointed30 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressKoli Auto Care Unit 41
Grays
RM17 6ST
Director NameMr Denis Sadikaj
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 41 Globe Works
Rectory Road
Grays
RM17 6ST

Location

Registered AddressUnit 41 Globe Works
Rectory Road
Grays
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 November 2019Registered office address changed from Unit 41 Towers Road Grays RM17 6st England to 170 Church Road London E10 7BH on 5 November 2019 (1 page)
29 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 May 2019Registered office address changed from Koli Auto Care Unit 41 Grays RM17 6st England to Unit 41 Towers Road Grays RM17 6st on 15 May 2019 (1 page)
15 May 2019Registered office address changed from Unit 41 Towers Road Grays RM17 6st England to Unit 41 Towers Road Grays RM17 6st on 15 May 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with updates (3 pages)
19 March 2019Compulsory strike-off action has been discontinued (1 page)
18 March 2019Confirmation statement made on 29 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2017Incorporation
Statement of capital on 2017-10-30
  • GBP 1
(28 pages)
30 October 2017Incorporation
Statement of capital on 2017-10-30
  • GBP 1
(28 pages)