Company NameArcave Computer Distribution Limited
DirectorJennifer Mary Meyer
Company StatusDissolved
Company Number02787711
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAnthony Francis Meyer
NationalityBritish
StatusCurrent
Appointed25 February 1993(2 weeks, 3 days after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressSouth Bank Church Street
Sturminster Newton
Dorset
DT10 1DB
Director NameMrs Jennifer Mary Meyer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(6 months, 3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleWages/Accounts Clerk
Correspondence AddressSouth Bank Church Street
Sturminster Newton
Dorset
DT10 1DB
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London
Director NameMr Paul Vivian Yeoman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(2 weeks, 3 days after company formation)
Appointment Duration6 months (resigned 31 August 1993)
RoleSales Manager
Correspondence Address8 The Mayflowers
Bassett Crescent East Bassett
Southampton
Hampshire
SO16 7PD

Location

Registered Address4 Dancsatle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,565,035
Gross Profit£362,990
Cash£766
Current Liabilities£218,526

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

10 September 2002Dissolved (1 page)
10 June 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
25 April 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2000Statement of affairs (9 pages)
17 October 2000Appointment of a voluntary liquidator (1 page)
2 October 2000Registered office changed on 02/10/00 from: blandford heights industrial est blandford forum dorset DT11 7TE (1 page)
10 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 2000£ nc 1000/201000 31/07/97 (1 page)
2 May 2000Ad 31/07/99--------- £ si 85427@1 (2 pages)
2 May 2000Full accounts made up to 31 January 2000 (10 pages)
2 May 2000Full accounts made up to 31 January 1999 (10 pages)
19 April 2000Return made up to 08/02/00; full list of members (7 pages)
10 January 2000Return made up to 08/02/99; full list of members (7 pages)
10 December 1999Auditor's resignation (1 page)
28 September 1999Return made up to 08/02/98; full list of members (6 pages)
24 November 1998Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
2 December 1997Accounts for a small company made up to 31 July 1996 (7 pages)
2 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
14 July 1997Return made up to 08/02/97; no change of members (4 pages)
17 July 1996Accounts for a small company made up to 31 July 1995 (7 pages)
3 May 1996Return made up to 08/02/96; no change of members (4 pages)