Company NameArc Asset Management Limited
Company StatusDissolved
Company Number03283193
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 5 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Alan David Richards
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 11 September 2001)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address129 Pepys Road
London
SE14 5SE
Director NameDavid Ernest Roffey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed10 January 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 11 September 2001)
RoleInvestment Banker
Correspondence Address71 Madison Avenue
Toronto Ontario M5r 2s3
Canada
Secretary NameMr Alan David Richards
NationalityBritish
StatusClosed
Appointed29 August 1997(9 months after company formation)
Appointment Duration4 years (closed 11 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Pepys Road
London
SE14 5SE
Director NameRoger Montague Prichard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityCanadian
StatusClosed
Appointed19 August 1998(1 year, 8 months after company formation)
Appointment Duration3 years (closed 11 September 2001)
RoleFinance
Correspondence Address62 Ennisclare Drive West
Oakville
Ontario
L6j 4n2
Director NameAndrew Stephen Bowman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleSolicitor
Correspondence Address1a Badminton Close
Borehamwood
Hertfordshire
WD6 1UL
Director NameMartin William Cornish
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleSolicitor
Correspondence AddressBacons Farm House
Hall Lane
Ingatestone
Essex
CM4 9NU
Director NameMr Robin Daniel Cohen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 2000)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address47 Wykeham Road
London
NW4 2SS
Director NameRobert Mark Sellars
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 19 August 1998)
RoleChartered Accountant
Correspondence Address1063 Rockcliffe Court
Oakville L6m 1b8
Ontario Canada
Foreign
Secretary NameOld Jewry Secretarial Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address11 Old Jewry
London
EC2R 8DU

Location

Registered AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
6 April 2001Application for striking-off (1 page)
28 January 2001Full accounts made up to 30 September 2000 (13 pages)
17 January 2001Director resigned (1 page)
28 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 September 2000Full accounts made up to 30 September 1999 (11 pages)
6 December 1999Return made up to 25/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
31 March 1999Full accounts made up to 31 December 1998 (11 pages)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
16 November 1998Return made up to 25/11/98; full list of members (7 pages)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
2 April 1998Full accounts made up to 31 December 1997 (10 pages)
17 December 1997Return made up to 25/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1997£ nc 100000/151000 15/09/97 (1 page)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997Memorandum and Articles of Association (7 pages)
7 October 1997Ad 15/09/97--------- £ si [email protected]=998 £ si [email protected]=150000 £ ic 2/151000 (2 pages)
22 September 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
25 November 1996Incorporation (14 pages)