Company NameAfrican Arbitrage Limited
Company StatusDissolved
Company Number03811220
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 8 months ago)
Dissolution Date7 February 2012 (12 years, 1 month ago)
Previous NamePrecis (1781) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameScottish General Holdings Ltd (Corporation)
StatusClosed
Appointed13 October 1999(2 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 07 February 2012)
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameThe British Foreign And Colonial Corporation Ltd (Corporation)
StatusClosed
Appointed13 October 1999(2 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 07 February 2012)
Correspondence Address33 King Street
London
SW1Y 6RJ
Secretary NameThe British Foreign And Colonial Corporation Ltd (Corporation)
StatusClosed
Appointed13 October 1999(2 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 07 February 2012)
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameKarma Lhamo Cosgrove
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 13 October 1999)
RoleSecretary
Correspondence Address24 Talma Gardens
Twickenham
Middlesex
TW2 7RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 July 1999(1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 October 1999)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address33 King Street
London
SW1Y 6RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1British Foreign & Colonial Corp LTD
50.00%
Ordinary
1 at £1Scottish General Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
17 October 2011Application to strike the company off the register (3 pages)
17 October 2011Application to strike the company off the register (3 pages)
14 September 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
14 September 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
9 September 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 2
(4 pages)
9 September 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 2
(4 pages)
4 October 2010Director's details changed for Scottish General Holdings Ltd on 21 July 2010 (2 pages)
4 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for The British Foreign and Colonial Corporation Ltd on 21 July 2010 (2 pages)
4 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
4 October 2010Secretary's details changed for The British Foreign and Colonial Corporation Ltd on 21 July 2010 (2 pages)
4 October 2010Director's details changed for Scottish General Holdings Ltd on 21 July 2010 (2 pages)
4 October 2010Secretary's details changed for The British Foreign and Colonial Corporation Ltd on 21 July 2010 (2 pages)
4 October 2010Director's details changed for The British Foreign and Colonial Corporation Ltd on 21 July 2010 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
15 September 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
12 November 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
12 November 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
27 August 2009Return made up to 21/07/09; full list of members (4 pages)
27 August 2009Return made up to 21/07/09; full list of members (4 pages)
11 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
11 September 2008Accounts made up to 31 July 2008 (1 page)
24 July 2008Return made up to 21/07/08; full list of members (4 pages)
24 July 2008Return made up to 21/07/08; full list of members (4 pages)
27 September 2007Accounts made up to 31 July 2007 (1 page)
27 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
24 September 2007Return made up to 21/07/07; full list of members (7 pages)
24 September 2007Return made up to 21/07/07; full list of members (7 pages)
31 August 2006Return made up to 21/07/06; full list of members (7 pages)
31 August 2006Return made up to 21/07/06; full list of members (7 pages)
24 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
24 August 2006Accounts made up to 31 July 2006 (1 page)
26 August 2005Return made up to 21/07/05; full list of members (7 pages)
26 August 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
17 August 2005Accounts made up to 31 July 2005 (1 page)
14 January 2005Registered office changed on 14/01/05 from: 39 king street london EC2V 8DQ (1 page)
14 January 2005Registered office changed on 14/01/05 from: 39 king street london EC2V 8DQ (1 page)
21 October 2004Return made up to 21/07/04; full list of members (7 pages)
21 October 2004Return made up to 21/07/04; full list of members (7 pages)
11 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
11 October 2004Accounts made up to 31 July 2004 (1 page)
9 October 2003Accounts made up to 31 July 2003 (1 page)
9 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
1 October 2003Return made up to 21/07/03; full list of members (7 pages)
1 October 2003Return made up to 21/07/03; full list of members (7 pages)
21 November 2002Accounts made up to 31 July 2002 (1 page)
21 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
30 July 2002Return made up to 21/07/02; full list of members (7 pages)
30 July 2002Return made up to 21/07/02; full list of members (7 pages)
7 May 2002Accounts made up to 31 July 2001 (2 pages)
7 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
10 August 2001Return made up to 21/07/01; full list of members (6 pages)
10 August 2001Return made up to 21/07/01; full list of members (6 pages)
4 May 2001Accounts made up to 31 July 2000 (1 page)
4 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
15 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2000Return made up to 21/07/00; full list of members (6 pages)
1 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: level 1 exchange house primrose street london EC2A 2ED (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
14 October 1999Company name changed precis (1781) LIMITED\certificate issued on 14/10/99 (2 pages)
14 October 1999Company name changed precis (1781) LIMITED\certificate issued on 14/10/99 (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
21 July 1999Incorporation (15 pages)