Company NameArc Global Consulting Limited
Company StatusDissolved
Company Number03860063
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)
Previous NameAct Investments UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKevin Bruce Christie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1999(2 weeks, 4 days after company formation)
Appointment Duration8 years (closed 13 November 2007)
RoleCompany Director
Correspondence Address4 Sardina Rise
Bethlehem
Tauranga
New Zealand
Secretary NameMr Christopher Trevor Lenton
NationalityEnglish
StatusClosed
Appointed01 August 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 13 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Bencombe Road
Marlow Bottom
Buckinghamshire
SL7 3NZ
Director NamePhilip Winston Louis
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleConsultant
Correspondence Address15 Lincoln Gardens
Twyford
Berkshire
RG10 9HU
Director NameMr Paul Barrington Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBlue Barn Farm
St Georges Hill
Weybridge
Surrey
KT13 0NH
Secretary NameMr Paul Barrington Williams
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBlue Barn Farm
St Georges Hill
Weybridge
Surrey
KT13 0NH
Director NameBrian Richard Cape
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed21 October 1999(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2001)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPO Box 98744
Sloane Park
2152
South Africa
Director NameMichael Langford Fenton-Jones
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Portmore Quays
Portmore Park Road
Weybridge
Surrey
KT13 8HF
Secretary NamePhilip Winston Louis
NationalityBritish
StatusResigned
Appointed12 May 2000(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2001)
RoleCo Director
Correspondence Address15 Lincoln Gardens
Twyford
Berkshire
RG10 9HU
Director NameMr David Plummer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2000(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Barden
Sheepstreet Lane
Etchingham
East Sussex
TN19 7AZ
Secretary NameKerry Ryan Kempshall
NationalityBritish
StatusResigned
Appointed22 July 2001(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 02 August 2002)
RoleOffice Manager
Correspondence Address2 Ross Road
Cobham
Surrey
KT11 2AZ
Secretary NameMaureen Estelle Burgess
NationalityBritish
StatusResigned
Appointed02 August 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 2004)
RoleOfficer Manager
Correspondence Address22 Kingscroft Road
Leatherhead
Surrey
KT22 7BU
Director NameKamal Bengougam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed11 September 2002(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Putteridge Bury
Lilley Bottom
Hertfordshire
LU2 8LG
Secretary NameAndrew John Wickham
NationalityBritish
StatusResigned
Appointed29 September 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhoden Oast
Lucks Lane
Paddock Wood
Kent
TN12 6PA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Park Crescent
London
W1B 1AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£382,191
Net Worth-£15,490
Cash£1,034
Current Liabilities£26,588

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007Director resigned (1 page)
23 August 2006New secretary appointed (3 pages)
21 August 2006Secretary resigned (1 page)
9 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
17 November 2005£ ic 3/2 25/10/05 £ sr 1@1=1 (1 page)
25 October 2005Ad 06/10/05-06/10/05 £ si 2@1=2 (1 page)
25 October 2005Return made up to 15/10/05; full list of members (3 pages)
20 June 2005Registered office changed on 20/06/05 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
18 June 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
5 January 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 December 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
22 October 2004New secretary appointed (1 page)
20 October 2004Return made up to 15/10/04; full list of members (8 pages)
12 October 2004Secretary resigned (1 page)
7 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002New director appointed (2 pages)
27 October 2002Full accounts made up to 31 December 2001 (11 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
7 February 2002Registered office changed on 07/02/02 from: cheltonian house portsmouth esher surrey KT10 9AA (1 page)
12 November 2001Registered office changed on 12/11/01 from: cheltonian house portsmouth road esher surrey KT10 9AA (1 page)
12 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/01
(7 pages)
13 August 2001Full accounts made up to 31 December 2000 (9 pages)
31 July 2001New secretary appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Return made up to 15/10/00; full list of members (8 pages)
12 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
28 June 2000New secretary appointed (2 pages)
19 May 2000New director appointed (2 pages)
9 December 1999New director appointed (4 pages)
8 December 1999New director appointed (4 pages)
7 December 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
15 October 1999Incorporation (17 pages)