London
SW1X 7JH
Director Name | Arcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2000(2 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 08 February 2005) |
Correspondence Address | 1 Grosvenor Place London SW1X 7JH |
Secretary Name | Arcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2000(2 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 08 February 2005) |
Correspondence Address | 1 Grosvenor Place London SW1X 7JH |
Director Name | Mr Timothy Edward Pyper |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stock Farm Stock Hill, Littleton Upon Severn Bristol Avon BS35 1NL |
Director Name | Mr Robin Mark Staunton |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm Bickfield Lane Compton Martin Bristol Avon BS40 6NF |
Secretary Name | Mr Robin Mark Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm Bickfield Lane Compton Martin Bristol Avon BS40 6NF |
Registered Address | 1 Grosvenor Place London SW1X 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2004 | Application for striking-off (1 page) |
31 March 2004 | Return made up to 03/03/04; full list of members
|
4 August 2003 | Registered office changed on 04/08/03 from: the ridge chipping sodbury bristol south gloucestershire BS37 6AY (1 page) |
12 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
13 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 June 2001 | Resolutions
|
19 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
29 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
3 April 2000 | Return made up to 03/03/00; full list of members
|
5 February 2000 | New director appointed (6 pages) |
5 February 2000 | Registered office changed on 05/02/00 from: bush house 72 prince street bristol BS99 7JZ (1 page) |
5 February 2000 | New secretary appointed;new director appointed (2 pages) |
4 February 2000 | Secretary resigned;director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
15 March 1999 | Return made up to 03/03/99; no change of members (4 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
18 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
3 March 1997 | Incorporation (14 pages) |