Company NameArcarnus Limited
Company StatusDissolved
Company Number04922212
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameXenios Thrasyvoulou
Date of BirthMay 1979 (Born 45 years ago)
NationalityCypriot
StatusClosed
Appointed10 October 2003(4 days after company formation)
Appointment Duration7 years, 7 months (closed 17 May 2011)
RoleCo Director
Correspondence AddressFlat 7
12 Ovington Square
London
SW3 1LN
Secretary NameMr James William Carter
NationalityBritish
StatusClosed
Appointed20 January 2004(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPulmer Water Cottage
St Albans Road
Codicote
Hertfordshire
SG4 8SP
Director NameSimos Kitiris
Date of BirthApril 1977 (Born 47 years ago)
NationalityCypriot
StatusClosed
Appointed03 May 2006(2 years, 7 months after company formation)
Appointment Duration5 years (closed 17 May 2011)
RoleIT Director
Correspondence Address158d Blythe Road
London
W14 0HD
Secretary NameRichard Michael Halstead
NationalityBritish
StatusResigned
Appointed10 October 2003(4 days after company formation)
Appointment Duration3 months, 1 week (resigned 20 January 2004)
RoleConsultant
Correspondence Address48 Ferrymans Quays
London
SW6 2UT
Director NameMr Paul Norman Grant
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Glisson Road
Uxbridge
Middlesex
UB10 0HH
Director NameMr Henry Theodore Hemming
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Combe
Coggins Mill
Mayfield
TN20 6UL
Director NameKaran Chadha
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2005(1 year, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 May 2005)
RoleCompany Director
Correspondence Address52 Pont Street
London
SW1X 0AE
Director NameAlberto Barbieri
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed23 February 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2006)
RoleCompany Director
Correspondence Address270 Bluewater House Smugglers Way
Wandsworth
London
SW18 1EA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Speechly Bircham
6 New Street Square
London
EC4A 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2.4m at 0.01Arcanus Holdings Limited
82.82%
Ordinary
500k at 0.01Arcanus Holdings Limited
17.01%
Ordinary
5k at 0.01Arcanus Holdings Limited
0.17%
Ordinary

Financials

Year2014
Net Worth-£659,456
Cash£442
Current Liabilities£10,277

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 February 2010Annual return made up to 6 October 2008 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 6 October 2008 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 6 October 2008 with a full list of shareholders (5 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
28 January 2010Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 29,397.12
(14 pages)
28 January 2010Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 29,397.12
(14 pages)
28 January 2010Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 29,397.12
(14 pages)
21 January 2010Compulsory strike-off action has been suspended (1 page)
21 January 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
28 May 2009Registered office changed on 28/05/2009 from 3RD floor 15 knightsbridge green london SW1X 7QL (1 page)
28 May 2009Registered office changed on 28/05/2009 from 3RD floor 15 knightsbridge green london SW1X 7QL (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 February 2008Return made up to 06/10/07; full list of members (4 pages)
11 February 2008Return made up to 06/10/07; full list of members (4 pages)
13 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 December 2006Return made up to 06/10/06; full list of members (8 pages)
19 December 2006Return made up to 06/10/06; full list of members (8 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
20 October 2005Return made up to 06/10/05; full list of members (12 pages)
20 October 2005Return made up to 06/10/05; full list of members (12 pages)
16 September 2005Secretary's particulars changed (1 page)
16 September 2005Secretary's particulars changed (1 page)
12 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 June 2005Ad 20/05/05--------- £ si [email protected]=1000 £ ic 42396/43396 (2 pages)
14 June 2005Ad 20/05/05--------- £ si [email protected]=1000 £ ic 42396/43396 (2 pages)
29 April 2005Ad 21/04/05--------- £ si [email protected]=14000 £ ic 28396/42396 (2 pages)
29 April 2005Ad 21/04/05--------- £ si [email protected]=14000 £ ic 28396/42396 (2 pages)
26 April 2005Ad 17/01/05--------- £ si [email protected]=25 £ ic 28371/28396 (2 pages)
26 April 2005Ad 17/01/05--------- £ si [email protected]=25 £ ic 28371/28396 (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: harwood house 43 harwood road london SW6 4QP (1 page)
10 February 2005Registered office changed on 10/02/05 from: harwood house 43 harwood road london SW6 4QP (1 page)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
10 December 2004Ad 25/11/04--------- £ si [email protected]=2000 £ ic 26125/28125 (2 pages)
10 December 2004Ad 25/11/04--------- £ si [email protected]=246 £ ic 28125/28371 (2 pages)
10 December 2004Ad 25/11/04--------- £ si [email protected]=2000 £ ic 26125/28125 (2 pages)
10 December 2004Ad 25/11/04--------- £ si [email protected]=246 £ ic 28125/28371 (2 pages)
29 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Return made up to 06/10/04; full list of members (7 pages)
13 September 2004Ad 06/09/04--------- £ si [email protected]=600 £ ic 25525/26125 (2 pages)
13 September 2004Ad 06/09/04--------- £ si [email protected]=600 £ ic 25525/26125 (2 pages)
10 August 2004Ad 19/07/04--------- £ si [email protected]=1000 £ ic 24525/25525 (2 pages)
10 August 2004Ad 19/07/04--------- £ si [email protected]=1000 £ ic 24525/25525 (2 pages)
10 August 2004Ad 19/07/04--------- £ si [email protected]=700 £ ic 23825/24525 (2 pages)
10 August 2004Ad 19/07/04--------- £ si [email protected]=700 £ ic 23825/24525 (2 pages)
29 June 2004Ad 24/06/04--------- £ si [email protected]=50 £ ic 23775/23825 (2 pages)
29 June 2004Ad 22/06/04--------- £ si [email protected]=3525 £ ic 20250/23775 (2 pages)
29 June 2004Ad 24/06/04--------- £ si [email protected]=50 £ ic 23775/23825 (2 pages)
29 June 2004Ad 22/06/04--------- £ si [email protected]=3525 £ ic 20250/23775 (2 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
24 May 2004Nc inc already adjusted 22/03/04 (1 page)
24 May 2004Ad 22/03/04--------- £ si 19998@1=19998 £ ic 252/20250 (2 pages)
24 May 2004Ad 07/04/04--------- £ si [email protected]=250 £ ic 2/252 (2 pages)
24 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2004Ad 22/03/04--------- £ si 19998@1=19998 £ ic 252/20250 (2 pages)
24 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2004Nc inc already adjusted 22/03/04 (1 page)
24 May 2004Ad 07/04/04--------- £ si [email protected]=250 £ ic 2/252 (2 pages)
30 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
30 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
4 March 2004Registered office changed on 04/03/04 from: 283 green lanes london N13 4XS (1 page)
4 March 2004Registered office changed on 04/03/04 from: 283 green lanes london N13 4XS (1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (2 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 282 green lanes palmers green london N13 4XS (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 282 green lanes palmers green london N13 4XS (1 page)
31 October 2003New secretary appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 October 2003Incorporation (16 pages)