Company NameArc Change Of Name Limited
Company StatusDissolved
Company Number05625909
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Charles Gracey
NationalityBritish
StatusClosed
Appointed25 May 2007(1 year, 6 months after company formation)
Appointment Duration2 years (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ambleside
Epping
Essex
CM16 4PT
Director NameMr John Charles Gracey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ambleside
Epping
Essex
CM16 4PT
Director NameRenwick Robert Haddow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Nansen Road
London
SW11 5LW
Director NameTara Jane Newbery
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleSolicitor
Correspondence Address15 Westbury Drive
Brentwood
Essex
CM14 4JZ
Secretary NameTara Jane Newbery
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Westbury Drive
Brentwood
Essex
CM14 4JZ
Director NameMr Gerald Michael Defries
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(10 months after company formation)
Appointment DurationResigned same day (resigned 19 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 St Regis Heights
Firecrest Drive
London
NW3 7NE

Location

Registered Address22 Lovat Lane
London
EC3R 8EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
23 January 2009Application for striking-off (1 page)
19 November 2008Return made up to 16/11/08; full list of members (3 pages)
14 April 2008Return made up to 16/11/07; no change of members (6 pages)
11 April 2008Director appointed john gracey (1 page)
21 February 2008Director resigned (1 page)
20 February 2008Accounts for a dormant company made up to 30 November 2006 (1 page)
20 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
29 December 2006Director's particulars changed (1 page)
27 November 2006Return made up to 16/11/06; full list of members (7 pages)
27 November 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
2 October 2006Company name changed turnaround capital LIMITED\certificate issued on 02/10/06 (2 pages)
19 September 2006Secretary's particulars changed (1 page)
14 June 2006Director resigned (1 page)
19 December 2005Company name changed capital ideas LIMITED\certificate issued on 19/12/05 (2 pages)