Company NameArcticsun Services Ltd
Company StatusDissolved
Company Number03958640
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameDesmond Mulcahy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed14 April 2000(2 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (closed 28 June 2005)
RoleFinancial Consultant
Correspondence AddressFlat A
109 Westbourne Grove Bayswater
London
W2 4UW
Secretary NameCatherine Sarah Elizabeth Vanneck
NationalityBritish
StatusClosed
Appointed10 June 2002(2 years, 2 months after company formation)
Appointment Duration3 years (closed 28 June 2005)
RoleMarketing Mgr
Correspondence AddressFlat A
109 Westbourne Grove
Bayswater
W2 4UW
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA
Secretary NameSecretaries Etc. Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL

Location

Registered AddressFlat A
109 Westbourne Grove
Bayswater
London
W2 4UW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Turnover£21,639
Net Worth£1
Cash£2,146
Current Liabilities£2,145

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
7 September 2004Strike-off action suspended (1 page)
14 November 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Return made up to 29/03/02; full list of members (7 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Registered office changed on 04/04/02 from: number 1 mepham street london SE1 8SH (1 page)
4 November 2001Registered office changed on 04/11/01 from: 5 sherwood street london W1V 7RA (1 page)
29 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
19 July 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
27 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
29 March 2000Incorporation (9 pages)