ARCIRIS LIMITED

Register to unlock more data on OkredoRegister

ARCIRIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03279479

Incorporation date

17/11/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

6-8 The Grove, Slough, Berkshire SL1 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1996)
dot icon22/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon09/03/2015
First Gazette notice for voluntary strike-off
dot icon01/03/2015
Application to strike the company off the register
dot icon29/12/2014
Termination of appointment of Cynthia Russo as a director on 2014-12-30
dot icon29/12/2014
Termination of appointment of Kaweh Niroomand as a director on 2014-12-30
dot icon24/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon10/09/2012
Termination of appointment of Amanda Gradden as a director
dot icon23/07/2012
Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG on 2012-07-24
dot icon23/07/2012
Appointment of Stephen Walder as a secretary
dot icon23/07/2012
Appointment of Cynthia Russo as a director
dot icon22/07/2012
Appointment of Kaweh Niroomand as a director
dot icon17/06/2012
Appointment of Stephen Walder as a director
dot icon17/06/2012
Appointment of Mr Frank Peter Ward as a director
dot icon27/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon28/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/11/2010
Full accounts made up to 2010-06-30
dot icon09/08/2010
Cancellation of shares. Statement of capital on 2010-08-10
dot icon09/08/2010
Resolutions
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon15/03/2010
Termination of appointment of Kirk Isaacson as a director
dot icon15/03/2010
Termination of appointment of Kirk Isaacson as a secretary
dot icon23/02/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon24/09/2009
Director appointed ms. Amanda jane gradden
dot icon01/09/2009
Appointment terminated director graeme cooksley
dot icon01/09/2009
Appointment terminated director stephen earhart
dot icon17/02/2009
Full accounts made up to 2008-06-30
dot icon23/12/2008
Capitals not rolled up
dot icon23/11/2008
Return made up to 18/11/08; full list of members
dot icon12/11/2008
Ad 25/06/08\gbp si 1@1=1\gbp ic 628501/628502\
dot icon22/10/2008
Resolutions
dot icon09/09/2008
Director appointed mr stephen earhart
dot icon09/09/2008
Appointment terminated director peter prince
dot icon29/06/2008
Full accounts made up to 2007-06-30
dot icon26/03/2008
Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF
dot icon19/11/2007
Return made up to 18/11/07; full list of members
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Director resigned
dot icon06/11/2007
Miscellaneous
dot icon14/10/2007
Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN
dot icon14/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon31/07/2007
Secretary resigned
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New secretary appointed;new director appointed
dot icon30/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon25/03/2007
Return made up to 18/11/06; full list of members
dot icon25/03/2007
Location of debenture register
dot icon25/03/2007
Location of register of members
dot icon04/02/2007
Auditor's resignation
dot icon16/01/2007
Secretary resigned;director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
New secretary appointed;new director appointed
dot icon14/01/2007
New director appointed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
Secretary's particulars changed;director's particulars changed
dot icon02/02/2006
Director resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
New director appointed
dot icon30/11/2005
Return made up to 18/11/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/07/2005
Director resigned
dot icon17/07/2005
Director resigned
dot icon17/07/2005
Director resigned
dot icon17/07/2005
Director resigned
dot icon17/07/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon17/01/2005
New secretary appointed;new director appointed
dot icon17/01/2005
Secretary resigned
dot icon16/01/2005
Director resigned
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon02/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Return made up to 18/11/04; full list of members
dot icon17/08/2004
Particulars of mortgage/charge
dot icon21/07/2004
New secretary appointed;new director appointed
dot icon21/07/2004
Secretary resigned
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon03/03/2004
New director appointed
dot icon03/03/2004
Director resigned
dot icon27/02/2004
Auditor's resignation
dot icon27/02/2004
Declaration of assistance for shares acquisition
dot icon26/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon01/12/2003
Return made up to 18/11/03; full list of members
dot icon14/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Declaration of satisfaction of mortgage/charge
dot icon02/05/2003
Registered office changed on 03/05/03 from: churchfields stonesfield witney oxfordshire OX29 8ST
dot icon22/04/2003
Full accounts made up to 2002-12-31
dot icon16/12/2002
Return made up to 18/11/02; full list of members
dot icon30/09/2002
Director resigned
dot icon18/09/2002
Registered office changed on 19/09/02 from: churchfields stonesfield witney oxfordshire OX29 8ST
dot icon18/09/2002
Secretary resigned
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New secretary appointed
dot icon18/09/2002
Registered office changed on 19/09/02 from: knightshayes park five harrier way sowton exeter EX2 7HU
dot icon18/09/2002
Secretary resigned
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New secretary appointed
dot icon15/09/2002
Auditor's resignation
dot icon29/08/2002
Ad 03/05/01--------- £ si 50000@1
dot icon29/08/2002
Ad 03/05/01--------- £ si 120000@1
dot icon04/06/2002
New director appointed
dot icon03/03/2002
Full accounts made up to 2001-12-31
dot icon03/03/2002
Full accounts made up to 2001-04-30
dot icon23/12/2001
Secretary resigned
dot icon23/12/2001
New secretary appointed
dot icon20/12/2001
Return made up to 18/11/01; full list of members
dot icon28/11/2001
Memorandum and Articles of Association
dot icon25/11/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon21/11/2001
Declaration of satisfaction of mortgage/charge
dot icon26/07/2001
Particulars of mortgage/charge
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon20/05/2001
Secretary resigned
dot icon20/05/2001
New secretary appointed
dot icon05/12/2000
New director appointed
dot icon05/12/2000
New director appointed
dot icon22/11/2000
Return made up to 18/11/00; full list of members
dot icon27/09/2000
Memorandum and Articles of Association
dot icon27/09/2000
Ad 31/07/00--------- £ si 37500@1=37500 £ ic 421001/458501
dot icon21/09/2000
Ad 30/06/00--------- £ si 50000@1=50000 £ ic 371001/421001
dot icon21/09/2000
Resolutions
dot icon13/07/2000
Accounts for a small company made up to 2000-04-30
dot icon25/06/2000
Resolutions
dot icon25/06/2000
Resolutions
dot icon15/06/2000
Director's particulars changed
dot icon13/06/2000
Secretary's particulars changed;director's particulars changed
dot icon29/02/2000
Accounts for a small company made up to 1999-04-30
dot icon14/11/1999
Return made up to 18/11/99; full list of members
dot icon28/06/1999
Particulars of mortgage/charge
dot icon12/04/1999
Memorandum and Articles of Association
dot icon30/03/1999
Ad 22/03/99--------- £ si 1@1=1 £ ic 371000/371001
dot icon30/03/1999
Resolutions
dot icon22/11/1998
Return made up to 18/11/98; change of members
dot icon19/11/1998
Memorandum and Articles of Association
dot icon25/08/1998
Accounts for a small company made up to 1998-04-30
dot icon28/06/1998
Resolutions
dot icon28/06/1998
Resolutions
dot icon08/03/1998
Director resigned
dot icon18/11/1997
Return made up to 18/11/97; full list of members
dot icon18/11/1997
Director's particulars changed
dot icon18/11/1997
Director's particulars changed
dot icon25/08/1997
Resolutions
dot icon25/08/1997
Resolutions
dot icon29/05/1997
Certificate of change of name
dot icon13/02/1997
Statement of affairs
dot icon13/02/1997
Ad 31/12/96--------- £ si 370000@1
dot icon12/02/1997
New director appointed
dot icon26/01/1997
Accounting reference date extended from 30/11/97 to 30/04/98
dot icon23/01/1997
Certificate of change of name
dot icon22/01/1997
Ad 31/12/96--------- £ si 370000@1=370000 £ ic 1000/371000
dot icon22/01/1997
Ad 31/12/96--------- £ si 998@1=998 £ ic 2/1000
dot icon21/01/1997
Memorandum and Articles of Association
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon11/12/1996
Secretary resigned
dot icon11/12/1996
Director resigned
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New secretary appointed;new director appointed
dot icon11/12/1996
Registered office changed on 12/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
£ nc 100/1000000 06/12/96
dot icon17/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prince, Peter
Director
16/10/2007 - 31/08/2008
52
Mitchell, Robert Neil Whyte
Director
03/12/2006 - 30/05/2007
54
Thompson, Richard James
Director
30/06/2004 - 31/10/2005
82
Ward, Frank Peter
Director
30/05/2012 - Present
28
Harding, Peter
Director
30/12/1996 - 28/08/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCIRIS LIMITED

ARCIRIS LIMITED is an(a) Dissolved company incorporated on 17/11/1996 with the registered office located at 6-8 The Grove, Slough, Berkshire SL1 1QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCIRIS LIMITED?

toggle

ARCIRIS LIMITED is currently Dissolved. It was registered on 17/11/1996 and dissolved on 22/06/2015.

Where is ARCIRIS LIMITED located?

toggle

ARCIRIS LIMITED is registered at 6-8 The Grove, Slough, Berkshire SL1 1QP.

What does ARCIRIS LIMITED do?

toggle

ARCIRIS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARCIRIS LIMITED?

toggle

The latest filing was on 22/06/2015: Final Gazette dissolved via voluntary strike-off.