Company NameArcadata Limited
Company StatusDissolved
Company Number02719072
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Caroline Margaret Britton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address11-15 Betterton Street
Covent Garden
London
WC2M 9BP
Director NameMalcolm John Britton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Studios
11-15 Betterton Street Covent Garden
London
WC2H 9BP
Secretary NameMs Caroline Margaret Britton
NationalityBritish
StatusCurrent
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address11-15 Betterton Street
Covent Garden
London
WC2M 9BP
Director NameGrant Meiji Stewart
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed23 July 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleBusinessman
Correspondence Address126 Fifth Street
Encinitas
Ca 92024
Usa
Foreign
Director NameMr Ray Taisho Stewart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence AddressCresswell Cottage
50 Cresswell Place
London
SW10 9RB
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 May 1999Dissolved (1 page)
25 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
14 September 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 September 1997Statement of affairs (6 pages)
1 September 1997Appointment of a voluntary liquidator (1 page)
13 August 1997Registered office changed on 13/08/97 from: 11-15 betterton street london WC2H 9BP (1 page)
9 June 1997Return made up to 01/06/97; full list of members
  • 363(287) ‐ Registered office changed on 09/06/97
(6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 April 1997Auditor's resignation (1 page)
3 July 1996Return made up to 01/06/96; no change of members (4 pages)
14 May 1996Full accounts made up to 30 June 1995 (12 pages)
20 June 1995Registered office changed on 20/06/95 from: cooper murray 4 winsley street london W1N 7AR (1 page)
13 June 1995Return made up to 01/06/95; full list of members
  • 363(287) ‐ Registered office changed on 13/06/95
(6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (10 pages)