Company NameARX International Limited
Company StatusDissolved
Company Number03166756
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 2 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)
Previous NameWaremain Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameColin Frank Park
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(1 month, 1 week after company formation)
Appointment Duration7 years (closed 06 May 2003)
RoleCompany Director
Correspondence Address9 Collingwood Street
Sandringham
Victoria
3191
Secretary NameDuncan Richard Fry
NationalityBritish
StatusClosed
Appointed07 December 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 06 May 2003)
RoleManager
Correspondence Address28 Connell Street
Hawthorn
Victoria 3122
Australia
Director NameOliver John Anthony Reed
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(2 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 07 December 2001)
RoleSecretary
Correspondence Address34 Hamble Street
Fulham
London
SW6 2RS
Secretary NameDian Felton
NationalityBritish
StatusResigned
Appointed19 March 1996(2 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 23 April 1996)
RoleAccountant
Correspondence Address3 Alder Close
Eaton Sown
St Neots
Cambridgeshire
PE19 4QA
Secretary NameOliver John Anthony Reed
NationalityBritish
StatusResigned
Appointed23 April 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 07 December 2001)
RoleSecretary
Correspondence Address34 Hamble Street
Fulham
London
SW6 2RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Devonshire Mews
Chiswick
London
W4 2HA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
12 December 2002Application for striking-off (1 page)
29 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001Secretary resigned;director resigned (1 page)
20 November 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2001Secretary's particulars changed;director's particulars changed (1 page)
9 March 2000Return made up to 01/03/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 March 1999Return made up to 01/03/99; no change of members (4 pages)
20 April 1998Return made up to 01/03/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 April 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1996Accounting reference date notified as 30/06 (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996Secretary resigned (1 page)
25 April 1996Company name changed waremain LIMITED\certificate issued on 26/04/96 (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1996Registered office changed on 23/04/96 from: 3 chatsworth road chiswick london W4 3HY (1 page)
26 March 1996Secretary resigned (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Registered office changed on 26/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 March 1996New secretary appointed (2 pages)
1 March 1996Incorporation (9 pages)