Company NameArlington Square Limited
Company StatusDissolved
Company Number04713098
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy John Willis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish,
StatusClosed
Appointed08 May 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameWilliam Robert Willis
NationalityBritish
StatusClosed
Appointed08 May 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 15 September 2009)
RoleAccountant
Correspondence Address37 Mill Road
Water Eaton
Bletchley
Buckinghamshire
MK2 2LB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address28
Arlington Avenue
London
N1 7AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Turnover£64,000
Gross Profit£58,524
Net Worth£183,863
Cash£249,681
Current Liabilities£67,748

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
23 April 2008Return made up to 26/03/08; full list of members (3 pages)
7 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 April 2007Return made up to 26/03/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 May 2006Return made up to 26/03/06; full list of members (6 pages)
21 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 May 2005Return made up to 26/03/05; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
26 April 2004Return made up to 26/03/04; full list of members (6 pages)
9 May 2003Director resigned (1 page)
9 May 2003New secretary appointed (1 page)
9 May 2003New director appointed (1 page)
9 May 2003Secretary resigned (1 page)
26 March 2003Incorporation (13 pages)