Company NameArcspirit Limited
Company StatusDissolved
Company Number06394271
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Simon Jonathan Luther Austin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Upper Walthamstow Road
London
E17 3QG
Director NameMr Graham John Stewart
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Croft Jaspers Green
Shalford
CM7 5AT
Secretary NameMr Graham John Stewart
NationalityBritish
StatusResigned
Appointed21 September 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Croft Jaspers Green
Shalford
CM7 5AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address111 Buckingham Palace Road
London
SW1W 0SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Simon Jonathan Luther Austin
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Accounts made up to 31 October 2013 (2 pages)
31 July 2014Accounts made up to 31 October 2013 (2 pages)
31 July 2014Termination of appointment of Graham John Stewart as a director on 22 June 2014 (1 page)
31 July 2014Registered office address changed from C/O C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to C/O Regus - Camelot 111 Buckingham Palace Road London SW1W 0SR on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Graham John Stewart as a secretary on 22 June 2014 (1 page)
31 July 2014Termination of appointment of Graham John Stewart as a director on 22 June 2014 (1 page)
31 July 2014Termination of appointment of Graham John Stewart as a secretary on 22 June 2014 (1 page)
31 July 2014Registered office address changed from C/O C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to C/O Regus - Camelot 111 Buckingham Palace Road London SW1W 0SR on 31 July 2014 (1 page)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
31 July 2013Accounts made up to 31 October 2012 (2 pages)
31 July 2013Accounts made up to 31 October 2012 (2 pages)
8 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
31 July 2012Accounts made up to 31 October 2011 (2 pages)
31 July 2012Accounts made up to 31 October 2011 (2 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
6 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7nd on 6 September 2011 (1 page)
6 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7nd on 6 September 2011 (1 page)
6 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7nd on 6 September 2011 (1 page)
24 June 2011Accounts made up to 31 October 2010 (2 pages)
24 June 2011Accounts made up to 31 October 2010 (2 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
26 July 2010Accounts made up to 31 October 2009 (2 pages)
26 July 2010Accounts made up to 31 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 October 2009Secretary's details changed for Graham John Stewart on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Graham John Stewart on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Jonathan Luther Austin on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Graham John Stewart on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Jonathan Luther Austin on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Graham John Stewart on 12 October 2009 (1 page)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
25 September 2009Director and secretary appointed graham john stewart (1 page)
25 September 2009Appointment terminated secretary hal management LIMITED (1 page)
25 September 2009Accounts made up to 31 October 2008 (1 page)
25 September 2009Director and secretary appointed graham john stewart (1 page)
25 September 2009Appointment terminated secretary hal management LIMITED (1 page)
25 September 2009Accounts made up to 31 October 2008 (1 page)
17 November 2008Return made up to 09/10/08; full list of members (3 pages)
17 November 2008Return made up to 09/10/08; full list of members (3 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New secretary appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
9 October 2007Incorporation (19 pages)
9 October 2007Incorporation (19 pages)