Company NameArthur Street Management Limited
Company StatusDissolved
Company Number05565138
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Dinkel
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address40 Welbeck Street
London
W1G 8LN
Secretary NameLouise Reid
NationalityIrish
StatusClosed
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Welbeck Street
London
W1G 8LN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address40 Welbeck Street
London
W1G 8LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Goldbirch Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
13 January 2014Application to strike the company off the register (3 pages)
13 January 2014Application to strike the company off the register (3 pages)
30 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
30 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
24 September 2012Amended accounts made up to 30 September 2011 (4 pages)
24 September 2012Amended accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
4 October 2010Secretary's details changed for Louise Reid on 17 September 2010 (1 page)
4 October 2010Director's details changed for Mr Philip Dinkel on 17 September 2010 (2 pages)
4 October 2010Secretary's details changed for Louise Reid on 17 September 2010 (1 page)
4 October 2010Director's details changed for Mr Philip Dinkel on 17 September 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 September 2009Return made up to 15/09/09; full list of members (3 pages)
21 September 2009Return made up to 15/09/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 January 2009Return made up to 15/09/08; full list of members (3 pages)
28 January 2009Return made up to 15/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 November 2007Return made up to 15/09/07; full list of members (2 pages)
14 November 2007Return made up to 15/09/07; full list of members (2 pages)
11 September 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
11 September 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
27 September 2006Return made up to 15/09/06; full list of members (6 pages)
27 September 2006Return made up to 15/09/06; full list of members (6 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
15 September 2005Incorporation (16 pages)
15 September 2005Incorporation (16 pages)