Company NameArlington Capital Management Limited
Company StatusDissolved
Company Number02467453
CategoryPrivate Limited Company
Incorporation Date6 February 1990(34 years, 3 months ago)
Dissolution Date26 March 2008 (16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHenry Christopher Blackie
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 26 March 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWater Hall
Debden
Saffron Walden
Essex
CB11 3LS
Director NameStephen Philip Chance
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 26 March 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address202 Shakespeare Tower
Barbican
London
EC2Y 8DR
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed20 July 2007(17 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 26 March 2008)
Correspondence AddressTitchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Michael William Davis Howell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 February 1997)
RoleInvestment Adviser
Correspondence AddressThe Old Manse
Rosewell
Midlothian
EH3 6EN
Scotland
Director NameMr Roland Josef Bopp
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed06 February 1993(3 years after company formation)
Appointment Duration4 years (resigned 06 February 1997)
RoleBusiness Consultant
Correspondence AddressSchetzenstrasse 64
D-4000 Dusseldorf 1
Germany
Director NameMr George Brian Kimball
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1993(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 1994)
RoleInvestment Banker
Correspondence AddressFlat 2
6 Harley Gardens
London
Sw10
Director NameMr Karl Robertson Van Horn
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1993(3 years after company formation)
Appointment Duration14 years, 1 month (resigned 20 March 2007)
RoleInvestment Adviser
Correspondence AddressFlat 4
8 Holland Villas Road
London
W14 8BP
Director NameHenry Christopher Blackie
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 December 1999)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWater Hall
Debden
Saffron Walden
Essex
CB11 3LS
Director NameGeoffrey Bray
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 December 1999)
RoleBusiness Consultant
Correspondence AddressHunters Court Debden Road
Saffron Walden
Essex
CB11 4AA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1993(3 years after company formation)
Appointment Duration14 years, 4 months (resigned 01 July 2007)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address43-44 New Bond Street
London
W1S 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£99,544
Cash£21,112
Current Liabilities£14,716

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

26 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
26 September 2007Application for striking-off (1 page)
24 September 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
1 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 March 2007Director resigned (1 page)
12 March 2007Return made up to 06/02/07; full list of members (2 pages)
14 August 2006Full accounts made up to 31 December 2005 (18 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
24 March 2006Return made up to 06/02/06; full list of members (2 pages)
19 October 2005Group of companies' accounts made up to 31 December 2004 (14 pages)
7 March 2005Return made up to 06/02/05; full list of members (2 pages)
15 February 2005Director's particulars changed (1 page)
6 October 2004Registered office changed on 06/10/04 from: 39-40 saint jamess place london SW1A 1NS (1 page)
1 June 2004Full accounts made up to 31 December 2003 (14 pages)
28 February 2004Return made up to 06/02/04; full list of members (6 pages)
2 February 2004Location of register of members (1 page)
25 January 2004Group of companies' accounts made up to 31 December 2002 (15 pages)
15 October 2003Delivery ext'd 3 mth 31/12/02 (3 pages)
24 September 2003Secretary's particulars changed (1 page)
14 February 2003Return made up to 06/02/03; full list of members (5 pages)
3 February 2003Registered office changed on 03/02/03 from: 40 st jamess place london SW1A 1NS (1 page)
18 July 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
11 February 2002Return made up to 06/02/02; full list of members (5 pages)
10 July 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
6 March 2001Return made up to 06/02/01; full list of members (5 pages)
11 August 2000Full group accounts made up to 31 December 1999 (15 pages)
16 February 2000Director resigned (1 page)
16 February 2000Return made up to 06/02/00; full list of members (5 pages)
16 February 2000Director resigned (1 page)
29 June 1999Full group accounts made up to 31 December 1998 (12 pages)
16 March 1999Return made up to 06/02/99; full list of members (7 pages)
4 March 1999Director's particulars changed (1 page)
15 September 1998Full group accounts made up to 31 December 1997 (11 pages)
21 April 1998Return made up to 06/02/98; full list of members (8 pages)
31 May 1997Full accounts made up to 31 December 1996 (11 pages)
26 March 1997New director appointed (2 pages)
19 February 1997Return made up to 06/02/97; full list of members (6 pages)
17 February 1997New director appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: spencer house 27 st james's place london SW1A 1NR (1 page)
6 January 1997Secretary's particulars changed (1 page)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
21 February 1996Return made up to 06/02/96; full list of members (7 pages)
13 October 1995Full accounts made up to 31 December 1994 (11 pages)
15 June 1995Full accounts made up to 31 December 1993 (11 pages)
6 April 1995Return made up to 06/02/95; full list of members (8 pages)