Company Name1Arclec Limited
Company StatusDissolved
Company Number08559447
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 - 28
Conway Street
London
W1T 6BQ
Director NameRichard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 - 28
Conway Street
London
W1T 6BQ
Director NameMr Robert Philip Burrow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed10 June 2013(4 days after company formation)
Appointment Duration4 years, 2 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Brook Street
London
W1K 4NJ

Location

Registered Address26 - 28
Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Richard Allan Caring
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

1 July 2013Delivered on: 10 July 2013
Persons entitled: Shelco Luxembourg S.A.R.L. and Richard Caring

Classification: A registered charge
Particulars: F/H 39 & 39A, 41, 43 and 45 kentish town road st pancras london and l/h 39 and 39A kentish town road. Notification of addition to or amendment of charge.
Outstanding

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
18 May 2017Application to strike the company off the register (3 pages)
18 May 2017Application to strike the company off the register (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
14 December 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
10 July 2013Registration of charge 085594470001 (42 pages)
10 July 2013Registration of charge 085594470001 (42 pages)
2 July 2013Appointment of Robert Philip Burrow as a director (3 pages)
2 July 2013Appointment of Robert Philip Burrow as a director (3 pages)
6 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(17 pages)
6 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(17 pages)