Company NameArquepoise Limited
Company StatusDissolved
Company Number06332851
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 9 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Judy Elizabeth Daish
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMr Stanley Rosenthal
NationalityBritish
StatusResigned
Appointed15 November 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Abbey Gardens
London
NW8 9AT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address2 St Lukes Road
London
W11 1DP
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

75 at £1Gordon Aldred
75.00%
Ordinary
25 at £1Judy Elizabeth Daish
25.00%
Ordinary

Financials

Year2014
Net Worth£8,124
Cash£18,468
Current Liabilities£13,138

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
17 May 2015Application to strike the company off the register (3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
16 September 2010Termination of appointment of Stanley Rosenthal as a secretary (1 page)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
17 December 2009Director's details changed for Judy Elizabeth Daish on 14 December 2009 (2 pages)
17 December 2009Registered office address changed from Pitt House 120 Baker Street London W1U 6TU on 17 December 2009 (1 page)
16 September 2009Return made up to 03/08/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2008Return made up to 03/08/08; full list of members (3 pages)
27 November 2007New director appointed (2 pages)
19 November 2007Ad 15/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: 17 city business centre lower road london SE16 2XB (1 page)
3 August 2007Incorporation (18 pages)