Company NameArcware Solutions Limited
Company StatusDissolved
Company Number04198872
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NamePhil-Uk.com Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMrs Cecile Pascual Catindig
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFilipino
StatusClosed
Appointed09 July 2011(10 years, 3 months after company formation)
Appointment Duration10 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Brooklands Road
Weybridge
Surrey
KT13 0RU
Director NameAnthony Lopez Vito
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleIT Consultant
Correspondence Address37 Penywern Road
Earls Court
London
SW5 9TU
Director NameCarmelo Macasaddu
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleConsultant
Correspondence Address13 Berkeley Avenue
Bexleyheath
Kent
DA7 4TY
Secretary NameAnthony Lopez Vito
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleIT Consultant
Correspondence Address37 Penywern Road
Earls Court
London
SW5 9TU
Director NameReinaldo Catindig
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(2 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 July 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address49 Brooklands Road
Weybridge
Surrey
KT13 0RU
Director NameAnthony Lopez Vito
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(5 years after company formation)
Appointment Duration1 year (resigned 12 April 2007)
RoleCompany Director
Correspondence Address37 Penywern Road
Earls Court
London
SW5 9TU
Secretary NameCarmelo Macasaddu
NationalityBritish
StatusResigned
Appointed12 April 2006(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2008)
RoleConsultant
Correspondence Address13 Berkeley Avenue
Bexleyheath
Kent
DA7 4TY
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address49 Brooklands Road
Weybridge
Surrey
KT13 0RU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012Application to strike the company off the register (3 pages)
10 January 2012Application to strike the company off the register (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Director's details changed for Mrs Cecile Pacual-Catindig on 21 December 2011 (2 pages)
22 December 2011Director's details changed for Mrs Cecile Pacual-Catindig on 21 December 2011 (2 pages)
13 October 2011Appointment of Mrs Cecile Pacual-Catindig as a director (2 pages)
13 October 2011Appointment of Mrs Cecile Pacual-Catindig as a director on 9 July 2011 (2 pages)
12 October 2011Termination of appointment of Reinaldo Catindig as a director on 9 July 2011 (1 page)
12 October 2011Termination of appointment of Reinaldo Catindig as a director (1 page)
4 July 2011Previous accounting period extended from 10 October 2010 to 31 March 2011 (1 page)
4 July 2011Previous accounting period extended from 10 October 2010 to 31 March 2011 (1 page)
25 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 2
(3 pages)
25 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 2
(3 pages)
7 July 2010Total exemption small company accounts made up to 10 October 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 10 October 2009 (4 pages)
26 May 2010Director's details changed for Reinaldo Catindig on 1 April 2010 (2 pages)
26 May 2010Director's details changed for Reinaldo Catindig on 1 April 2010 (2 pages)
26 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Reinaldo Catindig on 1 April 2010 (2 pages)
26 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 10 October 2008 (3 pages)
11 August 2009Total exemption small company accounts made up to 10 October 2008 (3 pages)
6 July 2009Return made up to 11/04/09; full list of members (3 pages)
6 July 2009Appointment Terminated Secretary carmelo macasaddu (1 page)
6 July 2009Return made up to 11/04/09; full list of members (3 pages)
6 July 2009Appointment terminated secretary carmelo macasaddu (1 page)
1 September 2008Total exemption small company accounts made up to 10 October 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 10 October 2007 (3 pages)
28 August 2008Return made up to 11/04/08; full list of members (4 pages)
28 August 2008Appointment Terminated Director anthony lopez vito (1 page)
28 August 2008Appointment terminated director anthony lopez vito (1 page)
28 August 2008Return made up to 11/04/08; full list of members (4 pages)
4 March 2008Registered office changed on 04/03/2008 from basement flat 37 penywern road earls court london SW5 9TU (1 page)
4 March 2008Registered office changed on 04/03/2008 from basement flat 37 penywern road earls court london SW5 9TU (1 page)
9 November 2007Total exemption small company accounts made up to 10 October 2006 (4 pages)
9 November 2007Total exemption small company accounts made up to 10 October 2006 (4 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007Return made up to 11/04/07; full list of members (3 pages)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007Return made up to 11/04/07; full list of members (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
15 August 2006Total exemption small company accounts made up to 10 October 2005 (4 pages)
15 August 2006Total exemption small company accounts made up to 10 October 2005 (4 pages)
3 May 2006Return made up to 11/04/06; full list of members (3 pages)
3 May 2006Return made up to 11/04/06; full list of members (3 pages)
9 May 2005Return made up to 11/04/05; full list of members (7 pages)
9 May 2005Return made up to 11/04/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 10 October 2004 (3 pages)
31 March 2005Total exemption small company accounts made up to 10 October 2004 (3 pages)
29 November 2004Accounts for a dormant company made up to 10 October 2003 (2 pages)
29 November 2004Accounts made up to 10 October 2003 (2 pages)
23 June 2004Return made up to 11/04/04; no change of members (7 pages)
23 June 2004Return made up to 11/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (2 pages)
19 February 2004Company name changed phil-uk.com LIMITED\certificate issued on 19/02/04 (2 pages)
19 February 2004Company name changed phil-uk.com LIMITED\certificate issued on 19/02/04 (2 pages)
26 April 2003Return made up to 11/04/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2003Return made up to 11/04/03; change of members (7 pages)
25 October 2002Accounts made up to 10 October 2002 (2 pages)
25 October 2002Accounts for a dormant company made up to 10 October 2002 (2 pages)
18 April 2002Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
5 March 2002Accounting reference date extended from 30/04/02 to 10/10/02 (1 page)
5 March 2002Accounting reference date extended from 30/04/02 to 10/10/02 (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001New secretary appointed;new director appointed (2 pages)
25 April 2001Secretary resigned;director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Registered office changed on 25/04/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
25 April 2001Registered office changed on 25/04/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned;director resigned (1 page)
11 April 2001Incorporation (19 pages)