Company NameArcadian House Ltd
Company StatusDissolved
Company Number07090546
CategoryPrivate Limited Company
Incorporation Date30 November 2009(14 years, 5 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameA-List Interiors Ltd

Business Activity

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

Directors

Director NameMrs Claire Louise Tristram
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed14 June 2010(6 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 22 July 2014)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address10 Arcadian Close
Bexley
DA5 1JJ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address10 Arcadian Close
Bexley
DA5 1JJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlendon and Penhill
Built Up AreaGreater London

Shareholders

1 at £1Claire Tristram
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,366
Current Liabilities£6,451

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014Application to strike the company off the register (3 pages)
7 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
13 August 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
15 June 2010Appointment of Mrs Claire Louise Tristram as a director (2 pages)
5 January 2010Change of name notice (2 pages)
5 January 2010Company name changed a-list interiors LTD\certificate issued on 05/01/10
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
30 November 2009Termination of appointment of Peter Valaitis as a director (1 page)
30 November 2009Incorporation (21 pages)