Company NameArc Global Management Limited
Company StatusDissolved
Company Number03491044
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NameAct Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKevin Bruce Christie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(9 months after company formation)
Appointment Duration7 years, 7 months (closed 06 June 2006)
RoleBanker
Correspondence Address4 Sardina Rise
Bethlehem
Tauranga
New Zealand
Secretary NameAndrew John Wickham
NationalityBritish
StatusClosed
Appointed29 September 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 06 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhoden Oast
Lucks Lane
Paddock Wood
Kent
TN12 6PA
Director NameMr Stephen Arthur Cohen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelford Hawthorne Road
Caversham
Reading
Berkshire
RG4 6LY
Director NameMr John Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2000)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHill House
Arkesden
Saffron Walden
Essex
CB11 4EX
Director NameHon Alexander Robert Hambro
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2000)
RoleVenture Capitalist
Correspondence AddressManor Farm House
Farleigh Wallop
Basingstoke
Hampshire
RG25 2HR
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed26 January 1998(2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 November 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed13 November 1998(10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2001)
RoleCompany Director
Correspondence Address25a Danby Street
East Dulwich
London
SE15 4BS
Director NameEric Jonathan Melman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 1998(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2000)
RoleManaging Director
Correspondence Address18 College Crescent
St Ives
New South Wales Nsw 2075
Australia
Director NameMr Robert Victor Cohen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 2001)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12a Ellington Road
Muswell Hill
London
N10 3DG
Director NameMr Alan Tapnack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Mowbray Road
Edgware
Middlesex
HA8 8JQ
Director NameMr Paul Barrington Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Barn Farm
St Georges Hill
Weybridge
Surrey
KT13 0NH
Secretary NameKerry Ryan Kempshall
NationalityBritish
StatusResigned
Appointed08 June 2001(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 2002)
RoleOffice Manager
Correspondence Address2 Ross Road
Cobham
Surrey
KT11 2AZ
Director NameMr David Plummer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Barden
Sheepstreet Lane
Etchingham
East Sussex
TN19 7AZ
Secretary NameMaureen Estelle Burgess
NationalityBritish
StatusResigned
Appointed27 February 2002(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2004)
RoleOffice Manager
Correspondence Address22 Kingscroft Road
Leatherhead
Surrey
KT22 7BU
Director NameKamal Bengougam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed11 September 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Putteridge Bury
Lilley Bottom
Hertfordshire
LU2 8LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Park Crescent
London
W1B 1AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£9,000
Net Worth£9,982
Current Liabilities£4,688

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
20 January 2006Return made up to 12/01/06; full list of members (2 pages)
10 January 2006Application for striking-off (1 page)
9 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
20 June 2005Registered office changed on 20/06/05 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
18 June 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
24 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004New secretary appointed (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned (1 page)
8 May 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2003Accounts made up to 31 March 2003 (12 pages)
13 February 2003Return made up to 12/01/03; full list of members (7 pages)
24 January 2003New director appointed (2 pages)
22 November 2002Accounts made up to 31 March 2002 (11 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 February 2002Return made up to 12/01/02; full list of members (7 pages)
7 February 2002Registered office changed on 07/02/02 from: cheltonian house portsmouth road esher surrey KT10 9AA (1 page)
2 February 2002Accounts made up to 31 March 2001 (21 pages)
4 September 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 2 gresham street london EC2V 7PE (1 page)
14 March 2001Accounts made up to 31 March 2000 (10 pages)
18 January 2001Return made up to 12/01/01; full list of members (7 pages)
22 December 2000Director resigned (1 page)
31 October 2000Director's particulars changed (1 page)
25 September 2000Director resigned (1 page)
16 March 2000Auditor's resignation (2 pages)
10 February 2000Return made up to 12/01/00; full list of members (13 pages)
27 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (2 pages)
17 August 1999Accounts made up to 31 March 1999 (10 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1999Director's particulars changed (1 page)
18 March 1999Registered office changed on 18/03/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
18 January 1999Return made up to 12/01/99; full list of members (16 pages)
14 January 1999New director appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
10 November 1998Director's particulars changed (1 page)
2 November 1998New director appointed (3 pages)
29 September 1998Company name changed cobrabox LIMITED\certificate issued on 30/09/98 (2 pages)
31 July 1998Registered office changed on 31/07/98 from: 41 tower hill london EC3N 4HA (1 page)
24 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1998Ad 12/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
6 February 1998New director appointed (3 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998New director appointed (5 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (3 pages)
12 January 1998Incorporation (12 pages)