Company NameArums Limited
Company StatusDissolved
Company Number01235160
CategoryPrivate Limited Company
Incorporation Date26 November 1975(48 years, 5 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameKurt Amrein
Date of BirthDecember 1945 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed09 December 1998(23 years after company formation)
Appointment Duration17 years, 4 months (closed 19 April 2016)
RoleCompany Director
Correspondence AddressGehrenstrasse 6
Horgen
8810
Switzerland
Secretary NameM & N Secretaries Limited (Corporation)
StatusClosed
Appointed17 July 1991(15 years, 7 months after company formation)
Appointment Duration24 years, 9 months (closed 19 April 2016)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameFrancesco Cocilovo
Date of BirthJune 1923 (Born 100 years ago)
NationalityItalian
StatusResigned
Appointed17 July 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressVia Stresa 3
20125 Milan
Foreign
Director NameHans Mikael Von Hertzen
Date of BirthApril 1957 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed17 July 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressManskenscatan 2b23
Sf-02210 E5 B0 21
Foreign
Director NameJulian Digby Hubbard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address30 Boulevard D'Italie
Mc 98000 Monaco
Director NamePeter Blum
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(18 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 1998)
RoleCompany Director
Correspondence AddressAuctor Schwyz Ag
Oberer Steisteg 18
6430 Schwyz
Switzerland
Secretary NameMorgan Adler & Co (Corporation)
StatusResigned
Appointed24 May 2001(25 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 24 May 2001)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at $1Harlekin Settlors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,227
Cash£18,227
Current Liabilities£6,000

Accounts

Latest Accounts12 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
25 January 2016Application to strike the company off the register (3 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • USD 1,000
(4 pages)
4 December 2014Total exemption small company accounts made up to 12 March 2014 (3 pages)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • USD 1,000
(4 pages)
22 November 2013Total exemption small company accounts made up to 12 March 2013 (4 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
22 November 2012Total exemption small company accounts made up to 12 March 2012 (4 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 12 March 2011 (4 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 12 March 2010 (4 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 12 March 2009 (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 12 March 2008 (5 pages)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 12 March 2007 (4 pages)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
14 June 2007Director's particulars changed (1 page)
16 January 2007Total exemption small company accounts made up to 12 March 2006 (4 pages)
20 July 2006Return made up to 17/07/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 12 March 2005 (4 pages)
20 July 2005Return made up to 17/07/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 12 March 2004 (4 pages)
13 January 2005Delivery ext'd 3 mth 12/03/04 (2 pages)
23 July 2004Return made up to 17/07/04; full list of members (5 pages)
3 February 2004Total exemption small company accounts made up to 12 March 2003 (4 pages)
14 January 2004Delivery ext'd 3 mth 12/03/03 (1 page)
18 July 2003Return made up to 17/07/03; full list of members (5 pages)
18 July 2003Secretary's particulars changed (1 page)
22 January 2003Delivery ext'd 3 mth 12/03/02 (1 page)
22 January 2003Total exemption small company accounts made up to 12 March 2002 (4 pages)
20 November 2002Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
21 July 2002Return made up to 17/07/02; full list of members (5 pages)
17 January 2002Total exemption small company accounts made up to 12 March 2001 (4 pages)
10 January 2002Delivery ext'd 3 mth 12/03/01 (2 pages)
20 July 2001Return made up to 17/07/01; full list of members (5 pages)
20 July 2001Secretary's particulars changed (1 page)
19 June 2001Secretary resigned (1 page)
16 June 2001New secretary appointed (2 pages)
20 November 2000Accounts for a small company made up to 12 March 2000 (5 pages)
14 July 2000Return made up to 17/07/00; full list of members (5 pages)
19 January 2000Accounts for a small company made up to 12 March 1999 (4 pages)
20 December 1999Delivery ext'd 3 mth 12/03/99 (1 page)
8 August 1999Return made up to 17/07/99; full list of members (5 pages)
20 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
6 January 1999Accounts for a small company made up to 12 March 1998 (4 pages)
16 July 1998Return made up to 17/07/98; full list of members (5 pages)
31 December 1997Accounts for a small company made up to 12 March 1997 (4 pages)
10 September 1997Return made up to 17/07/97; full list of members (5 pages)
14 January 1997Accounts for a small company made up to 12 March 1996 (5 pages)
9 January 1997Delivery ext'd 3 mth 12/03/96 (2 pages)
3 September 1996Return made up to 17/07/96; no change of members (4 pages)
17 January 1996Full accounts made up to 12 March 1995 (9 pages)
19 July 1995Return made up to 17/07/95; full list of members (6 pages)
7 April 1995Accounts for a small company made up to 12 March 1994 (5 pages)
26 November 1975Certificate of incorporation (1 page)