Company NameArpeggio Solutions Limited
Company StatusDissolved
Company Number08121602
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr George Cronin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Whitelands Avenue
Chorley Wood
Herts
WD3 5RG
Director NameMrs Linda Rosemary Cronin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Whitelands Avenue
Chorley Wood
Herts
WD3 5RG

Location

Registered Address66 Whitelands Avenue
Chorley Wood
Herts
WD3 5RG
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London

Shareholders

500 at £1George Cronin
50.00%
Ordinary
500 at £1Linda Rosemary Cronin
50.00%
Ordinary

Financials

Year2014
Turnover£4,234
Net Worth£11,838
Cash£13,500
Current Liabilities£1,983

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
27 June 2022Application to strike the company off the register (1 page)
9 August 2021Change of details for George Cronin as a person with significant control on 5 August 2021 (2 pages)
9 August 2021Change of details for Linda Rosemary Cronin as a person with significant control on 5 August 2021 (2 pages)
26 July 2021Confirmation statement made on 27 June 2021 with updates (5 pages)
26 July 2021Director's details changed for Mrs Linda Rosemary Cronin on 26 July 2021 (2 pages)
26 July 2021Director's details changed for Mr George Cronin on 26 July 2021 (2 pages)
23 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
1 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
4 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
29 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
16 February 2018Change of details for George Cronin as a person with significant control on 16 February 2018 (2 pages)
16 February 2018Change of details for Linda Rosemary Cronin as a person with significant control on 16 February 2018 (2 pages)
13 February 2018Registered office address changed from 9 Chalfont Lane Chorley Wood Herts WD3 5PR to 66 Whitelands Avenue Chorley Wood Herts WD3 5RG on 13 February 2018 (1 page)
3 July 2017Notification of George Cronin as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
3 July 2017Notification of Linda Rosemary Cronin as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Linda Rosemary Cronin as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
3 July 2017Notification of George Cronin as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
23 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
23 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(3 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(3 pages)
8 January 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
8 January 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(3 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(3 pages)
21 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
21 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
27 June 2012Incorporation (33 pages)
27 June 2012Incorporation (33 pages)