Background WavePink WaveYellow Wave

ARCHIS EVOLUTION PROPERTY RENTAL LTD (11697218)

ARCHIS EVOLUTION PROPERTY RENTAL LTD (11697218) is a dissolved UK company. incorporated on 26 November 2018. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ARCHIS EVOLUTION PROPERTY RENTAL LTD has been registered for 7 years. Current directors include IPDJIAN, Hagop.

Company Number
11697218
Status
dissolved
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IPDJIAN, Hagop
SIC Codes
68209, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHIS EVOLUTION PROPERTY RENTAL LTD

ARCHIS EVOLUTION PROPERTY RENTAL LTD is an dissolved company incorporated on 26 November 2018 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ARCHIS EVOLUTION PROPERTY RENTAL LTD was registered 7 years ago.(SIC: 68209, 77390)

Status

dissolved

Active since 7 years ago

Company No

11697218

LTD Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 18 November 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 May 2022 (3 years ago)
Submitted on 17 June 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Suite 501 Unit 2, 94a Wycliffe Road Northampton, NN1 5JF,

Previous Addresses

1 Kings Avenue London N21 3NA
From: 16 November 2023To: 19 July 2024
1 Kings Avenue London N21 3NA United Kingdom
From: 26 November 2018To: 16 November 2023
Timeline

11 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

IPDJIAN, Hagop

Active
Winchmore HillN21 3NA
Born August 1987
Director
Appointed 04 Oct 2021

SHEATH, Benjamin Jon

Resigned
LondonN21 3NA
Born August 1985
Director
Appointed 26 Nov 2018
Resigned 15 Jul 2019

WARNER, Matthew Kenneth

Resigned
LondonN21 3NA
Born July 1985
Director
Appointed 15 Jul 2019
Resigned 04 Oct 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Hagop Ipdjian

Active
Winchmore HillN21 3NA
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2021

Mr Matthew Kenneth Warner

Ceased
LondonN21 3NA
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019
Ceased 04 Oct 2021

Mr Benjamin Jon Sheath

Ceased
LondonN21 3NA
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Ceased 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Liquidation
20 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
20 May 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 January 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
15 November 2023
600600
Resolution
15 November 2023
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
15 November 2023
LIQ02LIQ02
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
9 February 2021
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
30 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Incorporation Company
26 November 2018
NEWINCIncorporation