Company NameArcan Computing Ltd
Company StatusDissolved
Company Number03808994
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameDamian James West
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1999(1 day after company formation)
Appointment Duration5 years, 6 months (closed 08 February 2005)
RoleEngineer
Correspondence Address60 Howard Crescent
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XP
Secretary NameMr James David West
NationalityBritish
StatusClosed
Appointed11 May 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLonglands Jordans Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2SW
Secretary NameMr Ivor Richard Saunders
NationalityBritish
StatusResigned
Appointed20 July 1999(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
7 Hale Road
Wendover
Buckinghamshire
HP22 6NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 36
Arundel Road
Uxbridge
Middlesex
UB8 2RP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£110
Current Liabilities£110

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 October 2004First Gazette notice for voluntary strike-off (1 page)
15 September 2004Application for striking-off (1 page)
4 August 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
27 August 2003Return made up to 19/07/03; full list of members (6 pages)
20 May 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
24 May 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
29 October 2001Return made up to 19/07/01; full list of members (7 pages)
17 October 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
9 May 2001Full accounts made up to 31 July 2000 (13 pages)
29 August 2000Return made up to 19/07/00; full list of members (6 pages)
1 September 1999Ad 01/07/99-31/08/99 £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: unit 36 arundel road uxbridge industrial estate uxbridge middlesex UB8 2RP (1 page)
20 August 1999New director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
19 July 1999Incorporation (12 pages)