Company NameConarch I.T. Limited
Company StatusDissolved
Company Number03773322
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Center
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint James Street
London
W6 9RW
Secretary NameJonathan Ian Wood
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Kings Road
Walton
Surrey
KT12 2RE
Director NameJonathan Ian Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 27 March 2007)
RoleChief Financial Officer
Correspondence Address89 Kings Road
Walton
Surrey
KT12 2RE
Director NameAndrew Arthur Dedman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleManaging Director
Correspondence Address43 Hampton Road
Teddington
Middlesex
TW11 0LA
Director NameAnthony Thomas Keefe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleDivisional Market Development
Correspondence Address40 Grandison Road
London
SW11 6LW
Director NameMr Richard Anthony Pegler
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
142 Berry Lane
Chorleywood
Hertfordshire
WD3 4BS
Director NameMark Napier
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2002)
RoleShow Director
Correspondence AddressVictoria Steps Quay
7 High Street
Brentford
Middlesex
TW8 0DX
Director NameMr Nicholas Jonathan Read
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 October 2001)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVodafone House
The Connection
Newbury
Berkshire
RG14 2FN
Director NameBernard Peter Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2005)
RoleExecutive
Correspondence AddressApartment 35 Blk B
3rd Floor 10 Wild Street
London
WC2B 4RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressIthaca House
288/290 Worton Road
Isleworth
Middlesex
TW7 6EL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
27 October 2006Application for striking-off (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 May 2006Return made up to 19/05/06; full list of members
  • 363(287) ‐ Registered office changed on 31/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Return made up to 19/05/05; full list of members (8 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 April 2005Full accounts made up to 31 December 2004 (11 pages)
23 July 2004Return made up to 19/05/04; full list of members (8 pages)
19 May 2004Full accounts made up to 31 December 2003 (11 pages)
1 July 2003Return made up to 19/05/03; full list of members (8 pages)
17 May 2003Full accounts made up to 31 December 2002 (10 pages)
21 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/06/02
(8 pages)
21 June 2002Director resigned (1 page)
9 April 2002Full accounts made up to 31 December 2001 (10 pages)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (3 pages)
22 March 2002Director resigned (1 page)
12 December 2001Secretary's particulars changed (1 page)
16 November 2001New director appointed (2 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 June 2001Return made up to 19/05/01; full list of members (7 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
30 May 2000Return made up to 19/05/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 January 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
8 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
8 July 1999Particulars of contract relating to shares (3 pages)
8 July 1999Memorandum and Articles of Association (9 pages)
8 July 1999Particulars of contract relating to shares (3 pages)
8 July 1999Ad 07/06/99--------- £ si 49@1=49 £ ic 51/100 (2 pages)
8 July 1999Ad 07/06/99--------- £ si 49@1=49 £ ic 2/51 (2 pages)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
19 May 1999Incorporation (17 pages)