Company NameArborean Internet Limited
Company StatusDissolved
Company Number04304468
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameRobert Spencer Johnson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RoleJava Developer
Correspondence Address10 The Spinneys
Bickley
Bromley
Kent
BR1 2NU
Secretary NameRobert Spencer Johnson
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RoleJava Developer
Correspondence Address10 The Spinneys
Bickley
Bromley
Kent
BR1 2NU
Director NameBrian Mark Adams
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleManagement Consultant
Correspondence Address41 Elmfield Road
London
SW17 8AG
Director NameMr Gareth John Randall
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2005)
RoleSpecialist
Country of ResidenceEngland
Correspondence Address33 Lonsdale Drive
Sittingbourne
Kent
ME10 1TS
Director NameHannah Mair Procter
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(4 years after company formation)
Appointment Duration12 months (resigned 07 November 2006)
RoleCompany Director
Correspondence Address2 Manor Abbey Road
Halesowen
West Midlands
B62 0AJ

Location

Registered Address10 The Spinneys
Bickley Bromley
Kent
BR1 2NU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 October 2007First Gazette notice for voluntary strike-off (1 page)
30 August 2007Application for striking-off (1 page)
16 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
17 November 2006Director resigned (1 page)
15 November 2006Return made up to 15/10/06; full list of members (7 pages)
16 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Return made up to 15/10/05; full list of members (7 pages)
30 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
17 March 2005Director resigned (1 page)
4 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
31 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2003Director resigned (1 page)
24 July 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
6 May 2003New director appointed (2 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Registered office changed on 23/04/03 from: 41 elmfield road london SW17 8AG (1 page)
17 January 2003Secretary's particulars changed (1 page)
17 January 2003Registered office changed on 17/01/03 from: 36 dagnan road london SW12 9LQ (1 page)
12 November 2002Return made up to 15/10/02; full list of members (6 pages)
14 May 2002Registered office changed on 14/05/02 from: 10 ross court lubbock road chistlehurst kent BR7 5JP (1 page)
10 May 2002Secretary's particulars changed (1 page)
20 December 2001Director's particulars changed (1 page)
20 December 2001Secretary's particulars changed (1 page)
20 December 2001Registered office changed on 20/12/01 from: 4 shepton houses welwyn street london E2 0JN (1 page)
6 November 2001Ad 01/11/01--------- £ si 1001@1=1001 £ ic 1001/2002 (2 pages)
15 October 2001Incorporation (15 pages)