London
W4 3ES
Director Name | Neil Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(1 day after company formation) |
Appointment Duration | 7 years, 11 months (closed 30 December 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(1 day after company formation) |
Appointment Duration | 6 years (resigned 24 January 2013) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Arc Stone (Trading) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2014 | Application to strike the company off the register (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 March 2013 | Termination of appointment of Portland Registrars Limited as a secretary on 24 January 2013 (1 page) |
6 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Director's details changed for Neil Smith on 24 January 2013 (3 pages) |
27 February 2013 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England on 27 February 2013 (2 pages) |
27 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary on 24 January 2013 (2 pages) |
6 August 2012 | Director's details changed for Mr Carl Jason Homerstone on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Carl Jason Homerstone on 6 August 2012 (2 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page) |
22 July 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
15 April 2010 | (5 pages) |
17 March 2010 | Director's details changed for Neil Smith on 17 March 2010 (2 pages) |
22 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Carl Jason Homerstone on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Portland Registrars Limited on 19 February 2010 (2 pages) |
16 January 2010 | Current accounting period shortened from 31 March 2009 to 30 September 2008 (3 pages) |
6 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
14 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | New secretary appointed (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Incorporation (16 pages) |