Company NameArsta Limited
Company StatusDissolved
Company Number03544154
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NameCommunication Information Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGuy Mikael Robert
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusClosed
Appointed02 May 2000(2 years after company formation)
Appointment Duration5 years, 11 months (closed 11 April 2006)
RoleEngineer
Correspondence AddressResidence El Tomillo
Puerta No 9
Torreblanca 29640
Spain
Secretary NameBT Corporate Services Limited (Corporation)
StatusClosed
Appointed02 November 2000(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 11 April 2006)
Correspondence AddressSuite 5 International House
Bell Lane
Gibraltar
Foreign
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressPO Box 2
The Quarter
Anguilla
Lanarkshire
ML3 6AX
Scotland
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed15 May 1998(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2000)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Director NameSovereign Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1998(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 31 July 1998)
Correspondence AddressSuite 2b Mansion House
143 Main Street
Gibraltar
Foreign
Secretary NameSovereign Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1998(3 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 October 1998)
Correspondence AddressSuite 2b Mansion House
143 Main Street
Gibraltar
Foreign
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed21 October 1998(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 02 November 2000)
Correspondence Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£90,200
Net Worth-£7,282
Cash£2,269
Current Liabilities£9,551

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
17 November 2005Application for striking-off (1 page)
25 October 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
8 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
26 April 2005Return made up to 09/04/05; full list of members (6 pages)
11 March 2005Total exemption full accounts made up to 30 September 2003 (8 pages)
29 April 2004Return made up to 09/04/04; full list of members (6 pages)
30 March 2004Company name changed communication information servic es LIMITED\certificate issued on 30/03/04 (2 pages)
30 March 2004Total exemption full accounts made up to 30 September 2002 (9 pages)
1 June 2003Return made up to 18/03/03; full list of members (6 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
10 July 2002Director's particulars changed (1 page)
20 June 2002Return made up to 09/04/02; full list of members (6 pages)
29 October 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
4 September 2001Return made up to 09/04/01; no change of members (4 pages)
4 September 2001Location of register of members (1 page)
22 May 2001New director appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page)
28 December 2000Director resigned (1 page)
4 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
26 April 2000Return made up to 09/04/00; full list of members (7 pages)
9 February 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
24 November 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
14 May 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1999Director resigned (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999New secretary appointed (2 pages)
25 November 1998New secretary appointed (1 page)
9 November 1998Registered office changed on 09/11/98 from: suite 3C 3RD floor stanbrook house 2-5 old bond street london W1X 3TB (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998New director appointed (2 pages)