Company NameArc Econsultancy Limited
Company StatusDissolved
Company Number03986743
CategoryPrivate Limited Company
Incorporation Date2 May 2000(24 years ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Directors

Director NameIan Kerner
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed02 May 2000(same day as company formation)
RoleChief Executive Officer
Correspondence Address124 W 86th St
Apt No 5
New York
New York 10024
United States
Secretary NameJonathan Templin
NationalityBritish
StatusClosed
Appointed18 December 2000(7 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (closed 24 July 2001)
RoleCompany Director
Correspondence Address143 Avenue B
Apartment 9a
New York
Ny 10009
America
Director NameStephen Jon Davis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleChief Financial Officer
Correspondence Address104 W 7oth St Apt 10h
New York
10024
United States
Director NameSeth Eric Redniss
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address80 Varick Street 2e
New York
10013
United States
Secretary NameStephen Jon Davis
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleChief Financial Officer
Correspondence Address104 W 7oth St Apt 10h
New York
10024
United States
Director NameChristopher Nathan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2000(4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 December 2000)
RoleManaging Director
Correspondence Address56 Gloucester Road
London
SW7 4UB
Secretary NameChristopher Nathan
NationalityFrench
StatusResigned
Appointed01 September 2000(4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 December 2000)
RoleManaging Director
Correspondence Address56 Gloucester Road
London
SW7 4UB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address33 Saint James Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
15 February 2001Application for striking-off (1 page)
12 January 2001Secretary resigned;director resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001Director resigned (1 page)
9 November 2000Secretary resigned;director resigned (1 page)
12 October 2000New secretary appointed;new director appointed (2 pages)
6 July 2000£ nc 1000/1000000 16/05/00 (2 pages)
6 July 2000Ad 16/05/00--------- £ si 249999@1=249999 £ ic 1/250000 (3 pages)
6 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
31 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 May 2000Director resigned (1 page)