Company NameArthur Andersen Associates Plc
DirectorsWilhelm Max Dorenbos and Anna Katiana Dorenbos
Company StatusActive
Company Number09527974
CategoryPublic Limited Company
Incorporation Date7 April 2015(9 years ago)
Previous NameWIL Tax Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Wilhelm Max Dorenbos
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleAccountant
Country of ResidenceNetherlands
Correspondence Address14 Paardskerkhofweg
'S-Hertogenbosch
5223 Aj
Director NameAnna Katiana Dorenbos
Date of BirthJune 1997 (Born 26 years ago)
NationalityDutch
StatusCurrent
Appointed08 April 2015(1 day after company formation)
Appointment Duration9 years
RoleManager
Country of ResidenceNetherlands
Correspondence Address67 Jacq. Perkstraat
Rosmalen
5242gb
Secretary NameWIL Dorenbos Llc (Corporation)
StatusCurrent
Appointed01 October 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address7-F Zijlstraat
5382 Ke Vinkel
Netherlands
Secretary NameIngrid Elisabeth Charlotte Steenbeek
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address14 Paardskerkhofweg
'S-Hertogenbosch
5223 Aj
Director NameIjsvogel Ltd (Corporation)
StatusResigned
Appointed07 April 2015(same day as company formation)
Correspondence Address90-100 Sydney Street
London
SW3 6NJ
Director NameAmstel Ltd (Corporation)
StatusResigned
Appointed07 April 2015(same day as company formation)
Correspondence Address90-100 Sydney Street
London
SW3 6NJ
Secretary NameSecretary Llp (Corporation)
StatusResigned
Appointed08 April 2015(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2017)
Correspondence Address90-100 Sydney Street
London
SW3 6NJ

Location

Registered Address90-100 Sydney Street
London
SW3 6NJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

16 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
30 June 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
30 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
1 October 2017Termination of appointment of Secretary Llp as a secretary on 1 October 2017 (1 page)
1 October 2017Termination of appointment of Secretary Llp as a secretary on 1 October 2017 (1 page)
1 October 2017Appointment of Wil Dorenbos Llc as a secretary on 1 October 2017 (2 pages)
1 October 2017Appointment of Wil Dorenbos Llc as a secretary on 1 October 2017 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
10 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
(6 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
(6 pages)
24 April 2015Registered office address changed from 4-6 Spicer Street St. Albans AL3 4PQ England to 90-100 Sydney Street London SW3 6NJ on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 4-6 Spicer Street St. Albans AL3 4PQ England to 90-100 Sydney Street London SW3 6NJ on 24 April 2015 (1 page)
8 April 2015Termination of appointment of Amstel Ltd as a director on 8 April 2015 (1 page)
8 April 2015Director's details changed for Amstel Ltd on 8 April 2015 (1 page)
8 April 2015Director's details changed for Amstel Ltd on 8 April 2015 (1 page)
8 April 2015Director's details changed for Ijsvogel Ltd on 8 April 2015 (1 page)
8 April 2015Appointment of Secretary Llp as a secretary on 8 April 2015 (2 pages)
8 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
8 April 2015Appointment of Anna Katiana Dorenbos as a director on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of Ingrid Elisabeth Charlotte Steenbeek as a secretary on 8 April 2015 (1 page)
8 April 2015Director's details changed for Amstel Ltd on 8 April 2015 (1 page)
8 April 2015Director's details changed for Ijsvogel Ltd on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Amstel Ltd as a director on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Ijsvogel Ltd as a director on 8 April 2015 (1 page)
8 April 2015Appointment of Anna Katiana Dorenbos as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Secretary Llp as a secretary on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of Ijsvogel Ltd as a director on 8 April 2015 (1 page)
8 April 2015Appointment of Anna Katiana Dorenbos as a director on 8 April 2015 (2 pages)
8 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
8 April 2015Termination of appointment of Amstel Ltd as a director on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Ingrid Elisabeth Charlotte Steenbeek as a secretary on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Ijsvogel Ltd as a director on 8 April 2015 (1 page)
8 April 2015Appointment of Secretary Llp as a secretary on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Ijsvogel Ltd on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Ingrid Elisabeth Charlotte Steenbeek as a secretary on 8 April 2015 (1 page)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 50,000
(35 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 50,000
(35 pages)