Company NameArcangel Analytical UK Limited
Company StatusDissolved
Company Number03714309
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 2 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameJulian Thomas Ratnage
NationalityBritish
StatusClosed
Appointed23 February 1999(1 week after company formation)
Appointment Duration15 years, 5 months (closed 22 July 2014)
RoleCompany Director
Correspondence Address70 St. Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Director NameJulian Thomas Ratnage
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(14 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 22 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 St. Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Director NameSamuel William Ratnage
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(14 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 22 July 2014)
RoleParaplanner
Country of ResidenceEngland
Correspondence Address70 St. Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Director NameDoreen Julie Langston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(1 week after company formation)
Appointment Duration14 years, 5 months (resigned 05 August 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoundwood Cottage
Greendene
East Horsley
Surrey
KT24 5RE
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address70 St. Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Shareholders

1 at £1Executors Of D.j. Langston
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
28 March 2014Application to strike the company off the register (3 pages)
20 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 March 2014Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
8 March 2014Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
4 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
4 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
4 March 2014Registered office address changed from Roundwood Cottage Green Dene East Horsley Surrey KT24 5RE on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Roundwood Cottage Green Dene East Horsley Surrey KT24 5RE on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Roundwood Cottage Green Dene East Horsley Surrey KT24 5RE on 4 March 2014 (1 page)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 August 2013Termination of appointment of Doreen Langston as a director (1 page)
27 August 2013Appointment of Samuel William Ratnage as a director (2 pages)
27 August 2013Appointment of Samuel William Ratnage as a director (2 pages)
27 August 2013Termination of appointment of Doreen Langston as a director (1 page)
27 August 2013Appointment of Julian Thomas Ratnage as a director (2 pages)
27 August 2013Appointment of Julian Thomas Ratnage as a director (2 pages)
17 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
17 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
5 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
4 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
19 December 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
30 November 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
23 February 2010Director's details changed for Doreen Julie Langston on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Doreen Julie Langston on 16 February 2010 (2 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
8 December 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
9 March 2009Return made up to 16/02/09; full list of members (3 pages)
9 March 2009Return made up to 16/02/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
27 December 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
15 December 2008Secretary's change of particulars / julian ratnage / 15/12/2008 (1 page)
15 December 2008Secretary's change of particulars / julian ratnage / 15/12/2008 (1 page)
7 March 2008Return made up to 16/02/08; full list of members (3 pages)
7 March 2008Return made up to 16/02/08; full list of members (3 pages)
4 November 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
4 November 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
12 March 2007Return made up to 16/02/07; full list of members (2 pages)
12 March 2007Return made up to 16/02/07; full list of members (2 pages)
15 September 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
15 September 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
22 February 2006Return made up to 16/02/06; full list of members (2 pages)
22 February 2006Return made up to 16/02/06; full list of members (2 pages)
9 September 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
9 September 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
1 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 October 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
29 October 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
6 July 2004Registered office changed on 06/07/04 from: 10 wonford close kingston upon thames surrey KT2 7XA (1 page)
6 July 2004Registered office changed on 06/07/04 from: 10 wonford close kingston upon thames surrey KT2 7XA (1 page)
16 March 2004Return made up to 16/02/04; full list of members (6 pages)
16 March 2004Return made up to 16/02/04; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
4 August 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
26 February 2003Return made up to 16/02/03; full list of members (6 pages)
26 February 2003Return made up to 16/02/03; full list of members (6 pages)
31 January 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
31 January 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
31 July 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
31 July 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
14 March 2002Return made up to 16/02/02; full list of members (6 pages)
14 March 2002Return made up to 16/02/02; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
28 August 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
19 March 2001Return made up to 16/02/01; full list of members (6 pages)
19 March 2001Return made up to 16/02/01; full list of members (6 pages)
20 September 2000Full accounts made up to 29 February 2000 (7 pages)
20 September 2000Full accounts made up to 29 February 2000 (7 pages)
17 March 2000Return made up to 16/02/00; full list of members (6 pages)
17 March 2000Return made up to 16/02/00; full list of members (6 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Registered office changed on 02/03/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
2 March 1999Registered office changed on 02/03/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999Secretary resigned (1 page)
16 February 1999Incorporation (11 pages)
16 February 1999Incorporation (11 pages)