Company NameArthur House (NO7) Limited
Company StatusDissolved
Company Number00079294
CategoryPrivate Limited Company
Incorporation Date1 December 1903(120 years, 5 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)
Previous NamesThe Country Gentleman's Association Limited and Hill Crest Mews No 3 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed01 October 2008(104 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 31 December 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed19 January 1992(88 years, 2 months after company formation)
Appointment Duration21 years, 11 months (closed 31 December 2013)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameTenon Nominees Limited (Corporation)
StatusClosed
Appointed13 September 1995(91 years, 10 months after company formation)
Appointment Duration18 years, 3 months (closed 31 December 2013)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameIan Anthony John Berry
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(88 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 1993)
RoleAccountant
Correspondence Address1 Billingshurst Road Broadbridge
Heath
Horsham
Sussex
Director NameRonald William Denham
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(88 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1993)
RoleCompany Director
Correspondence Address27 Connaught Road
Aylesbury
Buckinghamshire
HP20 1PS
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(88 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameBrian Lloyd Neasham
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(88 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressThe Small House
Clavering
Saffron Walden
Essex
CB11 4QW
Director NameGeorge Alan Robb
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(88 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressBirchwood 6 Hillhead Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9EJ
Scotland

Location

Registered AddressBow Bells House
1 Bread Street
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

799k at £0.2Aberdeen Asset Management PLC
100.00%
Ordinary
1 at £0.2Afm Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
5 September 2013Application to strike the company off the register (3 pages)
5 September 2013Application to strike the company off the register (3 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
1 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 199,749.75
(4 pages)
1 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 199,749.75
(4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
4 August 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
4 August 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
4 February 2010Director's details changed for Tenon Nominees Limited on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Scott Edward Massie on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Tenon Nominees Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Scott Edward Massie on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Scott Edward Massie on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Tenon Nominees Limited on 4 February 2010 (2 pages)
20 January 2010Registered office address changed from One Bow Churchyard Cheapside London EC4M 9HH on 20 January 2010 (1 page)
20 January 2010Registered office address changed from One Bow Churchyard Cheapside London EC4M 9HH on 20 January 2010 (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
1 August 2009Accounts made up to 30 September 2008 (5 pages)
28 January 2009Return made up to 19/01/09; full list of members (4 pages)
28 January 2009Return made up to 19/01/09; full list of members (4 pages)
27 January 2009Director appointed mr scott edward massie (1 page)
27 January 2009Director appointed mr scott edward massie (1 page)
30 July 2008Accounts made up to 30 September 2007 (5 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
7 February 2008Return made up to 19/01/08; full list of members (2 pages)
7 February 2008Return made up to 19/01/08; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
29 March 2007Accounts made up to 30 September 2006 (5 pages)
1 February 2007Return made up to 19/01/07; full list of members (2 pages)
1 February 2007Return made up to 19/01/07; full list of members (2 pages)
26 June 2006Accounts made up to 30 September 2005 (5 pages)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
2 February 2006Return made up to 19/01/06; full list of members (2 pages)
2 February 2006Return made up to 19/01/06; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
4 August 2005Accounts made up to 30 September 2004 (5 pages)
22 April 2005Return made up to 19/01/05; full list of members (6 pages)
22 April 2005Return made up to 19/01/05; full list of members (6 pages)
16 March 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
16 March 2004Accounts made up to 30 September 2003 (7 pages)
13 March 2004Return made up to 19/01/04; full list of members (6 pages)
13 March 2004Return made up to 19/01/04; full list of members (6 pages)
7 August 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
7 August 2003Accounts made up to 30 September 2002 (7 pages)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
20 February 2003Return made up to 19/01/03; full list of members (6 pages)
20 February 2003Return made up to 19/01/03; full list of members (6 pages)
9 April 2002Return made up to 19/01/02; full list of members (6 pages)
9 April 2002Return made up to 19/01/02; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
18 March 2002Accounts made up to 30 September 2001 (7 pages)
3 August 2001Accounts made up to 30 September 2000 (7 pages)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
23 January 2001Return made up to 19/01/01; full list of members (6 pages)
23 January 2001Return made up to 19/01/01; full list of members (6 pages)
2 June 2000Full accounts made up to 30 September 1999 (9 pages)
2 June 2000Full accounts made up to 30 September 1999 (9 pages)
26 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2000Return made up to 19/01/00; full list of members (8 pages)
8 June 1999Full accounts made up to 30 September 1998 (9 pages)
8 June 1999Full accounts made up to 30 September 1998 (9 pages)
9 February 1999Return made up to 19/01/99; no change of members (5 pages)
9 February 1999Return made up to 19/01/99; no change of members (5 pages)
25 September 1998Company name changed hill crest mews no 3 LIMITED\certificate issued on 28/09/98 (2 pages)
25 September 1998Company name changed hill crest mews no 3 LIMITED\certificate issued on 28/09/98 (2 pages)
28 August 1998Return made up to 19/01/98; full list of members (7 pages)
28 August 1998Return made up to 19/01/98; full list of members (7 pages)
20 August 1998Full accounts made up to 30 September 1997 (9 pages)
20 August 1998Full accounts made up to 30 September 1997 (9 pages)
16 February 1998Registered office changed on 16/02/98 from: one bow churchyard london EC4M 9HH (1 page)
16 February 1998Registered office changed on 16/02/98 from: one bow churchyard london EC4M 9HH (1 page)
13 January 1998Registered office changed on 13/01/98 from: 99 charterhouse street london EC1M 6HR (1 page)
8 August 1997Company name changed the country gentleman's associat ion LIMITED\certificate issued on 08/08/97 (2 pages)
8 August 1997Company name changed the country gentleman's associat ion LIMITED\certificate issued on 08/08/97 (2 pages)
20 June 1997Secretary's particulars changed (1 page)
20 June 1997Secretary's particulars changed (1 page)
1 May 1997Full accounts made up to 30 September 1996 (11 pages)
1 May 1997Full accounts made up to 30 September 1996 (11 pages)
21 January 1997Return made up to 19/01/97; no change of members (6 pages)
21 January 1997Return made up to 19/01/97; no change of members (6 pages)
15 May 1996Return made up to 19/01/96; no change of members (6 pages)
15 May 1996Return made up to 19/01/96; no change of members (6 pages)
13 February 1996Full accounts made up to 30 September 1995 (12 pages)
13 February 1996Full accounts made up to 30 September 1995 (12 pages)
14 September 1995Director resigned;new director appointed (2 pages)
6 July 1995Director's particulars changed (8 pages)
6 July 1995Director's particulars changed (5 pages)
30 May 1995Return made up to 19/01/95; full list of members (9 pages)
30 May 1995Return made up to 19/01/95; full list of members (12 pages)
15 May 1995Director's particulars changed (2 pages)
15 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (409 pages)
12 March 1993Re-registration of Memorandum and Articles (32 pages)
12 March 1993Re-registration of Memorandum and Articles (32 pages)
12 March 1993Certificate of re-registration from Public Limited Company to Private (1 page)
12 March 1993Certificate of re-registration from Public Limited Company to Private (1 page)
30 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1988Full group accounts made up to 31 March 1987 (21 pages)
22 January 1988Full group accounts made up to 31 March 1987 (21 pages)
7 February 1987Full accounts made up to 31 March 1986 (17 pages)
7 February 1987Full accounts made up to 31 March 1986 (17 pages)