Company NameArthur H.C.Arnell,Limited
Company StatusDissolved
Company Number00194128
CategoryPrivate Limited Company
Incorporation Date1 December 1923(100 years, 5 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBarbara Hannah Davis
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed16 October 1995(71 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 29 January 2002)
RoleRetired
Correspondence Address4525 51st Avenue Ne
Seattle
Washington
98105-3830
United States
Director NameBruce Charles Davis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed16 October 1995(71 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 29 January 2002)
RoleRetired
Correspondence Address4525 51st Avenue Ne
Seattle
Washington
98105-3830
United States
Secretary NameBarbara Hannah Davis
NationalityAmerican
StatusClosed
Appointed16 October 1995(71 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 29 January 2002)
RoleRetired
Correspondence Address4525 51st Avenue Ne
Seattle
Washington
98105-3830
United States
Director NameEvan John Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 1998(74 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 29 January 2002)
RoleAttorney
Correspondence Address4525 51st Avenue Ne
Seattle
Washington 98105-3830
United States
Director NameKirk Charles Davis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 1998(74 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 29 January 2002)
RoleAttorney
Correspondence Address4525 51st Avenue Ne
Seattle
Washington 98105-3830 Usa
Foreign
Director NameMr Arthur James Arnell
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(67 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1993)
RoleCompany Director
Correspondence Address69 Quickswood
London
NW3 3RT
Secretary NameMiss Doris Victoria Lavelle
NationalityBritish
StatusResigned
Appointed02 October 1991(67 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address69 Quickswood
London
NW3 3RT
Director NameMiss Doris Victoria Lavelle
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(69 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 1995)
RoleCompany Director
Correspondence Address69 Quickswood
London
NW3 3RT
Secretary NameDoreen Sheila Welch
NationalityBritish
StatusResigned
Appointed15 June 1993(69 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 1995)
RoleCompany Director
Correspondence Address14d Belmont Park
Lewisham
London
SE13 5JB
Director NameMr Derrick Martyn Silver
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(71 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 1996)
RoleSolicitor
Correspondence Address26 Dorset Street
London
W1M 3FU
Secretary NameDavid Patrick Murray
NationalityBritish
StatusResigned
Appointed16 March 1995(71 years, 4 months after company formation)
Appointment Duration7 months (resigned 16 October 1995)
RoleCompany Director
Correspondence Address26 Dorset Street
London
W1M 3FU

Location

Registered Address205/207 Crescent Road
Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,190,119
Current Liabilities£149,267

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
30 August 2001Application for striking-off (1 page)
18 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 December 2000Director's particulars changed (1 page)
4 December 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1999Return made up to 02/10/99; full list of members (7 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 November 1998Registered office changed on 18/11/98 from: 1 bedford row london WC1R 4BZ (1 page)
1 October 1998Return made up to 02/10/98; full list of members (6 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
31 July 1998Full accounts made up to 31 March 1997 (16 pages)
20 July 1998Registered office changed on 20/07/98 from: plumtree court london EC4A 4HT (1 page)
2 November 1997Return made up to 02/10/97; full list of members (5 pages)
3 April 1997Full accounts made up to 31 March 1996 (15 pages)
1 November 1996Return made up to 02/10/96; full list of members
  • 363(287) ‐ Registered office changed on 01/11/96
(6 pages)
27 March 1996Director resigned (1 page)
22 February 1996Registered office changed on 22/02/96 from: 26 dorset street london W1M 3FU (1 page)
31 January 1996Auditor's resignation (1 page)
11 January 1996Full accounts made up to 31 March 1995 (11 pages)
13 November 1995New secretary appointed;new director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 November 1995Secretary resigned (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 27 john street london WC1N 2BL (1 page)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Full accounts made up to 31 March 1994 (10 pages)