Company NameARVI Limited
Company StatusDissolved
Company Number02847940
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Edward Denison
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1993(4 weeks after company formation)
Appointment Duration14 years, 10 months (closed 01 August 2008)
RoleAccountant
Correspondence AddressFonthill House High Street
Soberton
Southampton
Hants
SO32 3PN
Secretary NameMichael Edward Denison
NationalityBritish
StatusClosed
Appointed22 September 1993(4 weeks after company formation)
Appointment Duration14 years, 10 months (closed 01 August 2008)
RoleChartered Accountant
Correspondence AddressFonthill House High Street
Soberton
Southampton
Hants
SO32 3PN
Director NameAnthony John Kett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2001(7 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 01 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Dolby
Ifield Road
Charlwood
Surrey
RH6 0DR
Director NameMr John Michael Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 03 July 2001)
RoleChartered Accountant
Correspondence AddressMole End 68 Dennis Lane
Stanmore
Middlesex
HA7 4JW
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£56,052,000
Cash£29,000
Current Liabilities£52,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2008Return of final meeting in a members' voluntary winding up (3 pages)
27 October 2007Declaration of solvency (3 pages)
27 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 2007Appointment of a voluntary liquidator (1 page)
27 October 2007Appointment of a voluntary liquidator (1 page)
1 August 2007Return made up to 30/06/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
21 August 2006Return made up to 30/06/06; full list of members (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (14 pages)
5 July 2005Return made up to 30/06/05; full list of members (5 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
30 July 2004Return made up to 30/06/04; full list of members (5 pages)
6 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 July 2003Return made up to 30/06/03; full list of members (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
5 July 2001Return made up to 30/06/01; full list of members (5 pages)
24 November 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
11 February 2000Registered office changed on 11/02/00 from: st andrews house 20 st andrew street london EC4A 3AY (1 page)
7 October 1999Full accounts made up to 31 December 1998 (13 pages)
3 September 1999Return made up to 18/08/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
21 August 1998Return made up to 18/08/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
11 September 1997Return made up to 25/08/97; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
14 October 1996Return made up to 25/08/96; no change of members (4 pages)
15 August 1995Return made up to 25/08/95; no change of members (4 pages)
21 June 1995Full accounts made up to 31 December 1994 (11 pages)