Company NameArcade Automotive Limited
Company StatusDissolved
Company Number03818833
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStuart James McLaughlan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1999(1 day after company formation)
Appointment Duration7 years, 7 months (closed 06 March 2007)
RoleAccountant
Correspondence AddressThe Coach House 84 Ranelagh Road
Ealing
London
W5 5RP
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusClosed
Appointed04 August 1999(1 day after company formation)
Appointment Duration7 years, 7 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 06 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Stephen David Hepplewhite
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Curly Hill
Ilkley
LS29 0BA
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Director NameMr Paul Michael Pascan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameKevin Edgar Toriage
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2004)
RoleAccountant
Correspondence Address130 Westway
Raynes Park
London
SW20 9LS
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor
63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
17 August 2006Return made up to 03/08/06; full list of members (2 pages)
26 July 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
13 April 2006Director resigned (1 page)
26 August 2005Return made up to 03/08/05; full list of members (7 pages)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (8 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
20 December 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
27 September 2004New director appointed (4 pages)
24 September 2004Director resigned (1 page)
7 September 2004Return made up to 03/08/04; full list of members (7 pages)
28 August 2003Return made up to 03/08/03; full list of members (7 pages)
18 May 2003New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
11 July 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
28 March 2002Company name changed alisbell LIMITED\certificate issued on 28/03/02 (2 pages)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
4 September 2001Return made up to 03/08/01; full list of members (7 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
22 March 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
18 August 2000Return made up to 03/08/00; full list of members (7 pages)
14 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Secretary resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 6-8 underwood street london N1 7JQ (1 page)
3 August 1999Incorporation (20 pages)