Company NameArc Finance Ltd
Company StatusDissolved
Company Number03523413
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)
Previous NamesPortcullis Security Consulting Limited and Abacus Business Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Andrew Reid
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 01 September 2009)
RoleAccountant
Correspondence Address10 Bury Street
St Jame'S
London
SW1Y 6AA
Secretary NameMrs Reita Joyce Reid
StatusClosed
Appointed10 February 2009(10 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 01 September 2009)
RoleRetired Accountant
Correspondence Address14 Knighton Close
South Croydon
Surrey
CR2 6DP
Director NameMr John Leslie Sherriffe Adebayo
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address85 Lichfield Grove
Finchley
London
N3 2JL
Secretary NameShirley Ann Adebayo
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address85 Lichfield Grove
Finchley
London
N3 2JL
Secretary NameColin Andrew Reid
NationalityBritish
StatusResigned
Appointed05 September 2005(7 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 April 2006)
RoleChartered Tax Adviser
Correspondence Address88 Bishops Road
Fulham
London
SW6 7AR
Secretary NameMr John Leslie Sherriffe Adebayo
NationalityBritish
StatusResigned
Appointed12 September 2007(9 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Lichfield Grove
Finchley
London
N3 2JL
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameLimestar Investments Limited (Corporation)
StatusResigned
Appointed20 April 2006(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2007)
Correspondence Address100 Seymour Place
London
W1H 1NE

Location

Registered Address32 Wellington Street
Covent Garden
London
Wc2e 7bd
WC2E 7BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,423
Cash£188
Current Liabilities£39,490

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Return made up to 06/03/08; full list of members (4 pages)
10 February 2009Registered office changed on 10/02/2009 from 10 bury street london SW1Y 6AA united kingdom (1 page)
10 February 2009Secretary appointed mrs reita joyce reid (1 page)
26 September 2008Appointment terminated director john adebayo (1 page)
26 September 2008Appointment terminated secretary john adebayo (1 page)
23 June 2008Director's change of particulars / colin reid / 14/05/2008 (2 pages)
14 May 2008Registered office changed on 14/05/2008 from 100 seymour place london W1H 1NE (1 page)
1 February 2008Ad 31/01/08--------- £ si 5000@1=5000 £ ic 40200/45200 (1 page)
9 November 2007Director's particulars changed (1 page)
13 September 2007Ad 12/09/07--------- £ si 15000@1=15000 £ ic 25200/40200 (1 page)
13 September 2007New secretary appointed (1 page)
6 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Declaration of mortgage charge released/ceased (2 pages)
9 May 2007Particulars of mortgage/charge (5 pages)
3 May 2007New director appointed (2 pages)
18 April 2007Ad 31/03/07--------- £ si 25100@1=25100 £ ic 100/25200 (2 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 06/03/07; full list of members (2 pages)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2006Registered office changed on 11/09/06 from: 65 new cavendish street london W1G 7LS (1 page)
15 June 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 15/06/06
(6 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
12 April 2006Ad 29/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2006Particulars of contract relating to shares (2 pages)
3 November 2005Company name changed abacus business finance LIMITED\certificate issued on 03/11/05 (2 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
3 March 2005Return made up to 06/03/05; full list of members (6 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 April 2004Return made up to 06/03/04; full list of members (6 pages)
17 December 2003Company name changed portcullis security consulting l imited\certificate issued on 17/12/03 (2 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
7 April 2003Return made up to 06/03/03; full list of members (6 pages)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
29 March 2002Return made up to 06/03/02; full list of members (6 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
12 April 2001Return made up to 06/03/01; full list of members (6 pages)
25 September 2000Full accounts made up to 31 March 2000 (7 pages)
9 March 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
9 March 2000Return made up to 06/03/00; full list of members (6 pages)
16 March 1999Return made up to 06/03/99; full list of members (4 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
16 March 1998Registered office changed on 16/03/98 from: co form uk LIMITED dominions house north queen street cardiff CF1 4AR (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
6 March 1998Incorporation (20 pages)