Company NameArcplan UK Limited
Company StatusDissolved
Company Number05467087
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)
Previous NamePrecis (2531) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRoland Alexander Hoelscher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed24 August 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 13 November 2007)
RoleManaging Director
Correspondence AddressJustus Gruner Weg 6
Haan
42781
Germany
Secretary NameMr Andrew Charles Kaufman
NationalityBritish
StatusClosed
Appointed24 August 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 13 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Andover House
9a Eton Avenue
London
NW3 3EL
Director NameGuenter Hans Krauss
Date of BirthApril 1953 (Born 71 years ago)
NationalityAustrian
StatusClosed
Appointed04 February 2007(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 13 November 2007)
RoleManager
Country of ResidenceUnited States
Correspondence Address2917 Sparkling Brook Lane
Austin
Texas 78746
United States
Director NameJorg Bahc
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed04 August 2005(2 months after company formation)
Appointment Duration1 year (resigned 25 August 2006)
RoleDirector Of Sales
Correspondence AddressWekeln 56
Willich
47877
Germany
Secretary NameDr Bernd Froehlich
NationalityGerman
StatusResigned
Appointed04 August 2005(2 months after company formation)
Appointment Duration1 year (resigned 24 August 2006)
RoleCompany Director
Correspondence AddressCarl Zuckmayer Str 24
Erkrath
40699
Germany
Director NameMarco Angelo Palatini
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed24 August 2006(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 February 2007)
RoleManaging Director
Correspondence AddressAgetenacker 16
Niederwil
9203
Switzerland
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 North Row
London
W1K 6DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
18 June 2007Application for striking-off (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 1000 great west road brentford TW8 9HH (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
3 July 2006Return made up to 31/05/06; full list of members (6 pages)
18 August 2005New secretary appointed (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
18 August 2005New director appointed (1 page)
18 August 2005Registered office changed on 18/08/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 August 2005Company name changed precis (2531) LIMITED\certificate issued on 05/08/05 (2 pages)
15 June 2005Secretary resigned (1 page)
31 May 2005Incorporation (17 pages)