Company NameArconix Ltd
Company StatusDissolved
Company Number06968862
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Alex Fairbairn
StatusClosed
Appointed27 September 2011(2 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (closed 22 May 2012)
RoleCompany Director
Correspondence Address127 Princes Avenue
Hull
HU5 3HH
Director NameMr Alex Fairbairn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 22 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address127 Princes Avenue
Hull
HU5 3HH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Saleem Hakim
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Westbourne Avenue, Princes Avenue
Hull
HU5 3HN
Director NameMr Abid Islam Nawaz
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Reid Park Road
Jesmond
Newcastle Upon Tyne
NE2 2ES
Secretary NameMr Saleem Hakim
NationalityBritish
StatusResigned
Appointed07 August 2009(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Westbourne Avenue, Princes Avenue
Hull
HU5 3HN

Location

Registered Address5a Station Terrace
East Boldon
Tyne & Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,769
Cash£722
Current Liabilities£14,079

Accounts

Latest Accounts21 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 January

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011Termination of appointment of Saleem Hakim as a secretary on 28 November 2011 (1 page)
29 November 2011Termination of appointment of Saleem Hakim as a director (1 page)
29 November 2011Termination of appointment of Saleem Hakim as a director on 28 November 2011 (1 page)
29 November 2011Termination of appointment of Saleem Hakim as a secretary (1 page)
28 September 2011Appointment of Mr Alex Fairbairn as a director on 28 September 2011 (2 pages)
28 September 2011Appointment of Mr Alex Fairbairn as a secretary (2 pages)
28 September 2011Appointment of Mr Alex Fairbairn as a secretary on 27 September 2011 (2 pages)
28 September 2011Appointment of Mr Alex Fairbairn as a director (2 pages)
6 September 2011Termination of appointment of Abid Islam Nawaz as a director on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Abid Nawaz as a director (1 page)
23 March 2011Total exemption small company accounts made up to 21 January 2011 (4 pages)
23 March 2011Total exemption small company accounts made up to 21 January 2011 (4 pages)
11 November 2010Current accounting period extended from 31 July 2010 to 21 January 2011 (1 page)
11 November 2010Current accounting period extended from 31 July 2010 to 21 January 2011 (1 page)
12 October 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 2
(5 pages)
12 October 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 2
(5 pages)
24 August 2009Director's Change of Particulars / abid nawaz / 21/08/2009 / Middle Name/s was: islam, now: (1 page)
24 August 2009Director's change of particulars / abid nawaz / 21/08/2009 (1 page)
7 August 2009Secretary appointed mr saleem hakim (1 page)
7 August 2009Secretary appointed mr saleem hakim (1 page)
7 August 2009Director appointed mr saleem hakim (1 page)
7 August 2009Registered office changed on 07/08/2009 from 39A leicester road salford manchester M7 4AS (1 page)
7 August 2009Director appointed mr saleem hakim (1 page)
7 August 2009Director appointed mr abid nawaz (1 page)
7 August 2009Director appointed mr abid nawaz (1 page)
7 August 2009Registered office changed on 07/08/2009 from 39A leicester road salford manchester M7 4AS (1 page)
6 August 2009Appointment terminated director yomtov jacobs (1 page)
6 August 2009Appointment Terminated Director yomtov jacobs (1 page)
21 July 2009Incorporation (9 pages)
21 July 2009Incorporation (9 pages)