Company NameArima Limited
DirectorEdward John Cahn
Company StatusDissolved
Company Number02898366
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward John Cahn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(2 weeks, 1 day after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address55 Kyrle Road
London
SW11 6BB
Secretary NameGordon Bland
NationalityBritish
StatusCurrent
Appointed02 March 1994(2 weeks, 1 day after company formation)
Appointment Duration30 years, 2 months
RoleConsultant
Correspondence Address36 Mitre House Western Road
Brighton
Sussex
BN1 2DE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 February 1999Dissolved (1 page)
11 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
7 April 1997Liquidators statement of receipts and payments (5 pages)
12 September 1996Liquidators statement of receipts and payments (5 pages)
20 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 September 1995Appointment of a voluntary liquidator (2 pages)
22 August 1995Registered office changed on 22/08/95 from: 74 high street mews london SW19 5EG (1 page)
16 May 1995Return made up to 15/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)