Company NameArc Training, Education & Community Services Limited
Company StatusDissolved
Company Number01907855
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 1985(38 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)
Previous NamesGreenwich Asian Resource Centre Limited and Asian Resource Centre Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Ameen Hussain
NationalityBritish
StatusClosed
Appointed27 November 1996(11 years, 7 months after company formation)
Appointment Duration19 years, 1 month (closed 29 December 2015)
RoleTeacher
Correspondence Address34-36 Grovebury Road
Abbey Wood
London
SE2 9BB
Director NameMr Daljit Rai
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(19 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 29 December 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3a Anglesea Mews
London
SE18 6ER
Director NameGurdip Singh Dhillon
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1993)
RoleStationery Shop
Correspondence Address66 Heathwood Gardens
London
SE7 8ER
Director NameKrishen Kumar Jalli
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1993)
RoleCommunity Worker/Designated Centre Director
Country of ResidenceEngland
Correspondence Address66 Church Road
Bexleyheath
Kent
DA7 4DQ
Secretary NameMr Jarnail Singh Flora
NationalityBritish
StatusResigned
Appointed21 February 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address78 Chestnut Rise
London
SE18 1RL
Director NameSadhu Singh Biring
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(8 years after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2005)
RoleEstate Agency
Correspondence Address8 Kings Orchard
London
Se9
Director NameCllr Jagir Sekhon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(8 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 February 1994)
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence AddressPlumstead
London
SE18 2JA
Director NameMr Ameen Hussain
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 March 1996)
RoleTeacher
Correspondence Address190 Perry Rise
London
SE23 2QT

Location

Registered Address34-36 Grovebury Road
Abbey Wood
London
SE2 9BB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardAbbey Wood
Built Up AreaGreater London

Financials

Year2014
Turnover£34,052
Net Worth£1,208
Cash£1,205
Current Liabilities£314

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Application to strike the company off the register (3 pages)
1 September 2015Application to strike the company off the register (3 pages)
25 March 2015Annual return made up to 22 March 2015 no member list (3 pages)
25 March 2015Annual return made up to 22 March 2015 no member list (3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 22 March 2014 no member list (3 pages)
2 April 2014Annual return made up to 22 March 2014 no member list (3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
27 March 2013Annual return made up to 22 March 2013 no member list (3 pages)
27 March 2013Annual return made up to 22 March 2013 no member list (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
16 April 2012Secretary's details changed for Ameen Hussain on 18 November 2011 (1 page)
16 April 2012Director's details changed for Daljit Rai on 1 March 2012 (2 pages)
16 April 2012Director's details changed for Daljit Rai on 1 March 2012 (2 pages)
16 April 2012Director's details changed for Daljit Rai on 1 March 2012 (2 pages)
16 April 2012Secretary's details changed for Ameen Hussain on 18 November 2011 (1 page)
16 April 2012Annual return made up to 22 March 2012 no member list (2 pages)
16 April 2012Annual return made up to 22 March 2012 no member list (2 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
15 April 2011Annual return made up to 22 March 2011 (14 pages)
15 April 2011Annual return made up to 22 March 2011 (14 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
15 April 2010Annual return made up to 22 March 2010 (5 pages)
15 April 2010Annual return made up to 22 March 2010 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
13 April 2009Annual return made up to 22/03/09 (4 pages)
13 April 2009Annual return made up to 22/03/09 (4 pages)
19 February 2009Memorandum and Articles of Association (11 pages)
19 February 2009Memorandum and Articles of Association (11 pages)
11 February 2009Company name changed asian resource centre LIMITED\certificate issued on 11/02/09 (2 pages)
11 February 2009Company name changed asian resource centre LIMITED\certificate issued on 11/02/09 (2 pages)
10 February 2009Registered office changed on 10/02/2009 from unit fi-F2 macbean centre macbean street woolwich london SE18 6LW (1 page)
10 February 2009Registered office changed on 10/02/2009 from unit fi-F2 macbean centre macbean street woolwich london SE18 6LW (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 April 2008Annual return made up to 22/03/08 (3 pages)
21 April 2008Annual return made up to 22/03/08 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
14 April 2007Annual return made up to 22/03/07 (4 pages)
14 April 2007Annual return made up to 22/03/07 (4 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
18 April 2006Annual return made up to 22/03/06 (3 pages)
18 April 2006Annual return made up to 22/03/06 (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
30 March 2005Annual return made up to 22/03/05 (3 pages)
30 March 2005Annual return made up to 22/03/05 (3 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
31 March 2004Annual return made up to 22/03/04 (3 pages)
31 March 2004Annual return made up to 22/03/04 (3 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
6 April 2003Annual return made up to 22/03/03 (3 pages)
6 April 2003Annual return made up to 22/03/03 (3 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 December 2002Registered office changed on 08/12/02 from: 6 anglesea avenue woolwich london SE18 6EH (1 page)
8 December 2002Registered office changed on 08/12/02 from: 6 anglesea avenue woolwich london SE18 6EH (1 page)
29 March 2002Annual return made up to 22/03/02 (3 pages)
29 March 2002Annual return made up to 22/03/02 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
27 June 2001Company name changed greenwich asian resource centre LIMITED\certificate issued on 27/06/01 (2 pages)
27 June 2001Company name changed greenwich asian resource centre LIMITED\certificate issued on 27/06/01 (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 1 calderwood street woolwich london SE18 6QW (1 page)
25 June 2001Registered office changed on 25/06/01 from: 1 calderwood street woolwich london SE18 6QW (1 page)
29 March 2001Annual return made up to 22/03/01 (3 pages)
29 March 2001Annual return made up to 22/03/01 (3 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
17 April 2000Annual return made up to 22/03/00 (3 pages)
17 April 2000Annual return made up to 22/03/00 (3 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
1 April 1999Annual return made up to 22/03/99 (4 pages)
1 April 1999Annual return made up to 22/03/99 (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
17 April 1998Annual return made up to 22/03/98 (4 pages)
17 April 1998Annual return made up to 22/03/98 (4 pages)
27 January 1998Registered office changed on 27/01/98 from: macbean centre macbean street woolwich london SE18 6LW (1 page)
27 January 1998Registered office changed on 27/01/98 from: macbean centre macbean street woolwich london SE18 6LW (1 page)
6 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
16 April 1997Annual return made up to 22/03/97 (4 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Annual return made up to 22/03/97 (4 pages)
16 April 1997New secretary appointed (2 pages)
11 March 1997Accounts for a small company made up to 31 March 1996 (2 pages)
11 March 1997Accounts for a small company made up to 31 March 1996 (2 pages)
30 April 1996Annual return made up to 22/03/96
  • 363(287) ‐ Registered office changed on 30/04/96
(4 pages)
30 April 1996Annual return made up to 22/03/96
  • 363(287) ‐ Registered office changed on 30/04/96
(4 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
10 October 1995Annual return made up to 22/03/95 (4 pages)
10 October 1995Annual return made up to 22/03/95 (4 pages)
26 September 1995Compulsory strike-off action has been discontinued (2 pages)
26 September 1995Compulsory strike-off action has been discontinued (2 pages)
21 September 1995Full accounts made up to 31 March 1994 (11 pages)
21 September 1995Full accounts made up to 31 March 1994 (11 pages)
5 September 1995First Gazette notice for compulsory strike-off (2 pages)
5 September 1995First Gazette notice for compulsory strike-off (2 pages)