Company NameArnells Limited
Company StatusDissolved
Company Number00980677
CategoryPrivate Limited Company
Incorporation Date28 May 1970(53 years, 11 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameArnold Tobe
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(22 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Manor Court
103 Manor Road
Chigwell
Essex
IG7 5PN
Secretary NameMitchell Howard Green
NationalityBritish
StatusClosed
Appointed02 December 1995(25 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressPennington 88 High Road
Chigwell
Essex
IG7 6PJ
Secretary NameSheila Green
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address3 Half Acre
67/69 Woodford Road
London
E18 2EX

Location

Registered AddressHigginson House
381-383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£36,222
Cash£2,605
Current Liabilities£38,827

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
21 November 2002Application for striking-off (1 page)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 January 2002Return made up to 31/12/01; full list of members (5 pages)
21 January 2001Return made up to 31/12/00; full list of members (5 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (5 pages)
31 January 1999Return made up to 31/12/98; full list of members (5 pages)
11 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
13 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
5 February 1998Return made up to 31/12/97; full list of members (5 pages)
16 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1997£ sr 1@1 31/05/96 (1 page)
29 April 1997Return made up to 31/12/96; full list of members (4 pages)
13 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
9 April 1996Return made up to 31/12/95; full list of members (6 pages)
11 March 1996Secretary resigned (1 page)
11 March 1996New secretary appointed (2 pages)
15 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
16 March 1995Return made up to 31/12/94; full list of members (12 pages)