Company NameArcane Restoration Limited
Company StatusDissolved
Company Number06374426
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Barry Humphrey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed18 September 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFord House
The Ford, Little Hadham
Bishops Stortford
Herts
SG11 2PW
Director NameMrs Sandra Margaret Humphrey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFord House
The Ford, Little Hadham
Bishops Stortford
Hertfordshire
SG11 2PW
Secretary NameMrs Sandra Margaret Humphrey
NationalityBritish
StatusClosed
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFord House
The Ford, Little Hadham
Bishops Stortford
Hertfordshire
SG11 2PW

Location

Registered AddressThe Counting House
22 Bellrope Meadow
Thaxted
Essex
CM6 2FE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Compulsory strike-off action has been suspended (1 page)
26 October 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2010Registered office address changed from Studio 301a Mill Studio Business Centre Ware Hertfordshire SG12 9PY on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Studio 301a Mill Studio Business Centre Ware Hertfordshire SG12 9PY on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Studio 301a Mill Studio Business Centre Ware Hertfordshire SG12 9PY on 8 July 2010 (1 page)
8 March 2010Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
7 January 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Return made up to 18/09/08; full list of members (5 pages)
23 October 2008Return made up to 18/09/08; full list of members (5 pages)
18 September 2007Incorporation (15 pages)
18 September 2007Incorporation (15 pages)