Company NameStrategic Arc Limited
Company StatusDissolved
Company Number08926649
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Craig Paul Derry
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMrs Susannah Faith Westwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
16 October 2020Application to strike the company off the register (1 page)
3 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
4 September 2019Change of details for Mr Craig Derry as a person with significant control on 4 September 2019 (2 pages)
4 September 2019Director's details changed for Mrs Susannah Westwood on 4 September 2019 (2 pages)
4 September 2019Director's details changed for Mr Craig Derry on 4 September 2019 (2 pages)
4 September 2019Change of details for Mrs Susannah Westwood as a person with significant control on 4 September 2019 (2 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
20 November 2018Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JG to Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 20 November 2018 (1 page)
24 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 March 2018Change of details for Mr Craig Derry as a person with significant control on 1 March 2018 (2 pages)
14 March 2018Change of details for Mrs Susannah Westwood as a person with significant control on 1 March 2018 (2 pages)
14 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
14 March 2018Director's details changed for Mrs Susannah Westwood on 1 March 2018 (2 pages)
14 March 2018Director's details changed for Mr Craig Derry on 1 March 2018 (2 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 March 2017Director's details changed for Mrs Susannah Westwood on 1 March 2017 (2 pages)
16 March 2017Director's details changed for Mrs Susannah Westwood on 1 March 2017 (2 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
10 March 2017Director's details changed for Mrs Susannah Westwood on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mrs Susannah Westwood on 10 March 2017 (2 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)