Company NameArc Publishing UK Limited
Company StatusDissolved
Company Number03017818
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)
Previous NameInfantlaugh Limited

Business Activity

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

Directors

Director NamePeter Charles Steadman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(2 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 03 July 2001)
RoleAdvertising Executive
Correspondence AddressWhiteleaf House
Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Secretary NameBharatinder Singh Khaneka
NationalityBritish
StatusClosed
Appointed22 February 1995(2 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address37 Upper Park Road
Hampstead
London
NW3 2UL
Director NameDr Sir Rhodes Boyson
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 03 July 2001)
RoleMwmber Of Parliament
Correspondence Address71 Paines Lane
Pinner
Middlesex
HA5 3BX
Director NameMatthew Howells
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(2 weeks, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1995)
RoleAdvertising Executive
Correspondence AddressFlat18
98-100 Crystal Palace Park Road
London
SE26 6UP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address195 Euston Road
London
NW1 2BN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
25 February 1999Return made up to 03/02/99; full list of members (8 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 June 1998Return made up to 03/02/98; no change of members (6 pages)
2 June 1998Secretary's particulars changed (1 page)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 March 1997Return made up to 03/02/97; no change of members (5 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1996Return made up to 03/02/96; full list of members (7 pages)
1 March 1996Director resigned (1 page)
21 February 1996Particulars of mortgage/charge (3 pages)
6 June 1995New director appointed (4 pages)
31 March 1995Director resigned;new director appointed (4 pages)
31 March 1995Registered office changed on 31/03/95 from: 1 mitchell lane bristol BS1 2BS (1 page)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995New director appointed (6 pages)
30 March 1995Memorandum and Articles of Association (22 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 March 1995Company name changed infantlaugh LIMITED\certificate issued on 20/03/95 (4 pages)