Company NameArcordia Solutions Ltd
DirectorJ.P. Morgan Secretaries (UK) Limited
Company StatusDissolved
Company Number03946610
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Previous NameTrushelfco (No.2614) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLee Moi Green
NationalityBritish
StatusCurrent
Appointed18 July 2002(2 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address23 Honeycroft Hill
Uxbridge
Middlesex
UB10 9NQ
Director NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed18 July 2002(2 years, 4 months after company formation)
Appointment Duration21 years, 9 months
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NamePadraig Joseph Cronin
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2000(4 days after company formation)
Appointment Duration1 week, 3 days (resigned 28 March 2000)
RoleSolicitor
Correspondence Address46 Holland Park Mews
London
W11 3SP
Director NameJeffrey Cooper Twentyman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(4 days after company formation)
Appointment Duration1 week, 3 days (resigned 28 March 2000)
RoleSolicitor
Correspondence Address22 Hollycroft Avenue
London
NW3 7QL
Director NameRafic Dahan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2002)
RoleCEO
Correspondence AddressMerton House 58 Lower Village Road
Ascot
Berkshire
SL5 7AU
Director NameDavid Marlborough
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2001)
RoleMarketing And Business Service
Correspondence Address6 Belmont Close
London
N20 8QT
Director NameMrs Diane Elizabeth Brunsden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 weeks after company formation)
Appointment Duration2 years (resigned 28 March 2002)
RoleIT Solutions Director
Country of ResidenceEngland
Correspondence AddressLittle Woodend Farm
Beauchamp Roding
Ongar
Essex
CM5 0NU
Secretary NameMr David Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 05 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed15 June 2001(1 year, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameLee Moi Green
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 18 July 2002)
RoleChartered Secretary
Correspondence Address23 Honeycroft Hill
Uxbridge
Middlesex
UB10 9NQ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed11 January 2001(10 months after company formation)
Appointment Duration5 months (resigned 15 June 2001)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed10 December 2001(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 July 2002)
Correspondence Address10 Aldermanbury
London
EC2V 7RF

Location

Registered Address125 London Wall
London
EC2Y 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£388,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 December 2005Dissolved (1 page)
30 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
30 September 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
29 June 2005O/C - replacement of liquidator (13 pages)
10 June 2005Sec of state's release of liq (1 page)
25 October 2004Declaration of solvency (3 pages)
25 October 2004Appointment of a voluntary liquidator (1 page)
25 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 September 2004Full accounts made up to 31 December 2002 (17 pages)
9 March 2004Return made up to 01/03/04; full list of members (8 pages)
29 May 2003Return made up to 13/03/03; full list of members (8 pages)
29 May 2003Location of debenture register (non legible) (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (3 pages)
7 October 2002New director appointed (3 pages)
24 July 2002Full accounts made up to 31 December 2001 (21 pages)
5 May 2002Return made up to 13/03/02; full list of members (8 pages)
5 May 2002Location of register of members (1 page)
3 April 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
14 January 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (21 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
10 August 2001New secretary appointed (2 pages)
3 April 2001Return made up to 13/03/01; full list of members (7 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 1 angel court london EC2R 7EL (1 page)
4 January 2001Secretary resigned (1 page)
26 April 2000New director appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 35 basinghall street london EC2V 5DB (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Location of register of directors' interests (1 page)
7 April 2000Ad 30/03/00--------- us$ si 100000000@1=100000000 us$ ic 0/100000000 (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Location of register of members (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Us$ nc 0/1000000000 28/03/00 (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
24 March 2000Memorandum and Articles of Association (14 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
20 March 2000Company name changed trushelfco (no.2614) LIMITED\certificate issued on 20/03/00 (2 pages)
13 March 2000Incorporation (19 pages)