Company NameArthur Finance Limited
Company StatusDissolved
Company Number04168577
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Anthony Piers Covill
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address97 Arthur Road
Wimbledon
London
SW19 7DP
Secretary NameIsabella Frances Covill
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address97 Arthur Road
London
SW19 7DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParke House
77 Edgwarebury Lane
Edgware
Middlesex
HA8 8NJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
12 October 2006Application for striking-off (1 page)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 March 2006Return made up to 27/02/06; full list of members (5 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 July 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
23 June 2004Registered office changed on 23/06/04 from: saint albans house saint albans lane london NW11 7PY (1 page)
13 May 2004Return made up to 27/02/04; full list of members (5 pages)
10 April 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
19 March 2003Return made up to 27/02/03; no change of members (5 pages)
1 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
6 March 2002Ad 27/01/01--------- £ si 2@1 (4 pages)
6 March 2002Return made up to 27/02/02; full list of members (10 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Director resigned (1 page)
27 February 2001Incorporation (17 pages)