Company NameArthur & Wright Limited
Company StatusDissolved
Company Number04777629
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NamesRapid Assistance Limited and Ukpermit.com Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrej Nakevic
Date of BirthMay 1980 (Born 44 years ago)
NationalityLithuanian
StatusClosed
Appointed24 April 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address153 Grange Road
Ilford
Essex
IG1 1HA
Secretary NamePurple & Co Bookkeeping Limited (Corporation)
StatusClosed
Appointed15 September 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 09 December 2008)
Correspondence Address46 Crawford Street
London
W1H 1JU
Director NameIgors Iljins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityLatvian
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address96 Park Lane
Harrow
Middlesex
HA2 8NL
Secretary NameDeniss Klimcuks
NationalityLatvian
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
3 Nottingham Street
London
E17 8JN
Director NameAndrejs Ziharevs
Date of BirthDecember 1973 (Born 50 years ago)
NationalityLatvian
StatusResigned
Appointed01 June 2004(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 September 2004)
RoleCompany Director
Correspondence AddressFlat 1 Wyndham Place
London
W1H 2PS
Secretary NameIrina Miheeva
NationalityLatvian
StatusResigned
Appointed01 June 2004(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 September 2004)
RoleSecretary
Correspondence AddressElizabetes 2-427
Riga
Foreign
Secretary NameAleksandrs Panders
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year after company formation)
Appointment DurationResigned same day (resigned 01 June 2004)
RoleSecretary
Correspondence AddressFlat 1 Wyndham Place
London
W1H 2PS
Director NameSvetlin Karol Nikolov
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBulgarian
StatusResigned
Appointed10 September 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2005)
RoleEconomist
Correspondence Address8 Burcham Street
London
E14 0SH
Director NameArthur Sarkisian
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(2 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 April 2006)
RoleCompany Director
Correspondence AddressFlat 5
3 Nottingham Street
London
W1U 5EG
Secretary NameLaw Firm Limited (Corporation)
StatusResigned
Appointed04 July 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2004)
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD

Location

Registered AddressSuite 2.8
93-95 Gloucester Place
London
W1U 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£15,446
Gross Profit£8,717
Net Worth-£2,597
Cash£13
Current Liabilities£3,269

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
16 May 2006New director appointed (1 page)
16 May 2006Registered office changed on 16/05/06 from: suite 107 tokenhouse 12 tokenhouse yard london EC2R 7AS (1 page)
16 May 2006Director resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: ground floor 86 gloucester place london W1V 6HP (1 page)
17 January 2006Company name changed ukpermit.com LIMITED\certificate issued on 17/01/06 (2 pages)
12 December 2005New director appointed (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Ad 11/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 November 2005Ad 10/11/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 July 2005Return made up to 27/05/05; full list of members (2 pages)
14 June 2005Registered office changed on 14/06/05 from: suite 2 46 crawford street london W1H 1JU (1 page)
10 June 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
22 December 2004Return made up to 27/05/04; full list of members (6 pages)
13 December 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004Director resigned (1 page)
28 September 2004New secretary appointed (2 pages)
22 September 2004New director appointed (2 pages)
3 August 2004Registered office changed on 03/08/04 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003Registered office changed on 11/07/03 from: 96 park lane harrow middlesex HA2 8NL (1 page)