Company NameArbec Co Limited
Company StatusDissolved
Company Number00708632
CategoryPrivate Limited Company
Incorporation Date21 November 1961(62 years, 5 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Monckton Rubin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1990(29 years, 1 month after company formation)
Appointment Duration18 years, 3 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191a Portsmouth Road
Cobham
Surrey
KT11 1JR
Director NameLynsey De Paul
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(29 years, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 31 March 2009)
RoleEntertainment Business
Country of ResidenceUnited Kingdom
Correspondence Address44 Pattison Road
London
NW2 2HJ
Secretary NameLynsey De Paul
NationalityBritish
StatusClosed
Appointed31 December 2001(40 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Pattison Road
London
NW2 2HJ
Director NameMrs Meta Rubin
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(29 years, 1 month after company formation)
Appointment Duration11 years (resigned 30 December 2001)
RoleCompany Director
Correspondence Address69 Northways
College Crescent
London
NW3 5DP
Secretary NameMrs Meta Rubin
NationalityBritish
StatusResigned
Appointed17 December 1990(29 years, 1 month after company formation)
Appointment Duration11 years (resigned 30 December 2001)
RoleCompany Director
Correspondence Address69 Northways
College Crescent
London
NW3 5DP

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£257
Cash£15,366
Current Liabilities£15,623

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
9 December 2008Application for striking-off (2 pages)
13 November 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 November 2008Registered office changed on 13/11/2008 from brook point 1412 high road london N20 9BH (1 page)
4 November 2008Accounting reference date extended from 24/06/2008 to 31/10/2008 (1 page)
21 April 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
20 February 2008Return made up to 12/01/08; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
13 February 2007Return made up to 12/01/07; full list of members (2 pages)
6 March 2006Return made up to 12/01/06; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 24 June 2005 (5 pages)
29 April 2005Registered office changed on 29/04/05 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU (1 page)
11 April 2005Total exemption full accounts made up to 24 June 2004 (9 pages)
17 March 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Total exemption full accounts made up to 24 June 2003 (9 pages)
24 February 2004Return made up to 12/01/04; full list of members (7 pages)
28 April 2003Total exemption full accounts made up to 24 June 2002 (9 pages)
3 March 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Total exemption small company accounts made up to 24 June 2001 (8 pages)
18 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 February 2002New secretary appointed (2 pages)
4 November 2001Registered office changed on 04/11/01 from: 47 st johns wood high street london NW8 7NJ (1 page)
18 April 2001Full accounts made up to 24 June 2000 (9 pages)
28 February 2001Return made up to 12/01/01; full list of members (7 pages)
1 June 2000Return made up to 12/01/00; full list of members (7 pages)
21 March 2000Full accounts made up to 24 June 1999 (10 pages)
23 April 1999Full accounts made up to 24 June 1998 (9 pages)
21 February 1999Return made up to 12/01/99; no change of members
  • 363(287) ‐ Registered office changed on 21/02/99
(4 pages)
23 April 1998Full accounts made up to 24 June 1997 (10 pages)
19 January 1998Return made up to 12/01/98; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
(6 pages)
23 April 1997Full accounts made up to 24 June 1996 (9 pages)
4 March 1997Return made up to 12/01/97; no change of members (4 pages)
21 February 1996Full accounts made up to 24 June 1995 (9 pages)
18 February 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)