Company NameArc Managed Services Ltd
Company StatusDissolved
Company Number07606239
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Dissolution Date12 May 2015 (8 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Andrew Robert Cooney
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Woodside Road
Sidcup
Kent
DA15 7JG

Location

Registered Address98 Woodside Road
Sidcup
Kent
DA15 7JG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

1 at £1Andrew Robert Cooney
100.00%
Ordinary

Financials

Year2014
Net Worth£8,777
Cash£27,314
Current Liabilities£18,537

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (3 pages)
14 January 2015Application to strike the company off the register (3 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 September 2014Registered office address changed from 103 Wood Vale London N10 3DL England to 98 Woodside Road Sidcup Kent DA15 7JG on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 103 Wood Vale London N10 3DL England to 98 Woodside Road Sidcup Kent DA15 7JG on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 103 Wood Vale London N10 3DL England to 98 Woodside Road Sidcup Kent DA15 7JG on 1 September 2014 (1 page)
28 August 2014Registered office address changed from 98 Woodside Road Sidcup Kent DA15 7JG England to 98 Woodside Road Sidcup Kent DA15 7JG on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley London N12 9BT to 98 Woodside Road Sidcup Kent DA15 7JG on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley London N12 9BT to 98 Woodside Road Sidcup Kent DA15 7JG on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 98 Woodside Road Sidcup Kent DA15 7JG England to 98 Woodside Road Sidcup Kent DA15 7JG on 28 August 2014 (1 page)
18 August 2014Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
18 August 2014Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
19 April 2012Director's details changed for Mr Andrew Robert Cooney on 15 April 2012 (2 pages)
19 April 2012Director's details changed for Mr Andrew Robert Cooney on 15 April 2012 (2 pages)
5 May 2011Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
5 May 2011Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)