Company NameArangate Properties Limited
Company StatusDissolved
Company Number03862909
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Directors

Director NameSean Hughes
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed26 October 1999(5 days after company formation)
Appointment Duration1 year, 9 months (closed 31 July 2001)
RoleBusinessman
Correspondence Address276 Watford Way
London
NW4 4UR
Secretary NameUrsula Hughes
NationalityIrish
StatusClosed
Appointed26 October 1999(5 days after company formation)
Appointment Duration1 year, 9 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address276 Watford Way
London
NW4 4UR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address276 Watford Way
London
NW4 4UR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Registered office changed on 10/11/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
21 October 1999Incorporation (7 pages)