Company NameARTH Consultancy Limited
Company StatusDissolved
Company Number08098436
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameARTH Travel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Grenville Pacheco
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed12 November 2012(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address12 Jay Mews
London
SW7 2EP
Director NameMr Nirav Kapoor
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(9 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Jay Mews
London
SW7 2EP
Director NameMr Tarun Puri
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address24-25 Nutford Place
London
W1H 5YN

Location

Registered Address12 Jay Mews
London
SW7 2EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Anjeli Puri
50.00%
Ordinary
1 at £1Savriti Kapoor
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2015Voluntary strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
9 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
9 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
1 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
1 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
24 May 2013Company name changed arth travel LIMITED\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Registered office address changed from 24-25 Nutford Place London W1H 5YN England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 24-25 Nutford Place London W1H 5YN England on 7 May 2013 (1 page)
2 April 2013Appointment of Mr Nirav Kapoor as a director (2 pages)
23 November 2012Appointment of Mr Grenville Pacheco as a director (2 pages)
23 November 2012Termination of appointment of Tarun Puri as a director (1 page)
8 June 2012Incorporation (22 pages)