Company NameArpida UK Limited
Company StatusDissolved
Company Number04646814
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 2 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

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 NameKhalid Islam
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RolePresident And CEO
Correspondence AddressBinningerstrasse 82
Reinach
Baselland
4153
Director NameHarry Welten
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleChief Financial Officer
Correspondence AddressMettliweg 12
Pfeffingen 4148
Suiselland
Switzerland
Secretary NameHarry Welten
NationalitySwiss
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleChief Financial Officer
Correspondence AddressMettliweg 12
Pfeffingen 4148
Suiselland
Switzerland
Director NameDieter Gillessen
Date of BirthOctober 1935 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCOO
Correspondence AddressOberfeldstrasse 12
Pratten
4133
Switzerland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
19 October 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
19 October 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
19 October 2007Accounts for a dormant company made up to 30 June 2005 (5 pages)
11 July 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2005Return made up to 24/01/05; full list of members (7 pages)
24 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
4 February 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
23 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003Ad 24/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 March 2003Registered office changed on 25/03/03 from: waterlow legal & company services, 6-8 underwood street london N1 7JR (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)