This company is commonly known as Cradle Arc Plc. The company was founded 19 years ago and was given the registration number 05315922. The firm's registered office is in LONDON. You can find them at 3 Field Court, , London, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..
Name | : | CRADLE ARC PLC |
---|---|---|
Company Number | : | 05315922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 December 2004 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Field Court, London, WC1R 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Shepherd Street, London, England, W1J 7HL | Director | 02 October 2013 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 02 November 2018 | Active |
3, Castellano, Sloane Street, Bryanston, Sandton, Gauteng, South Africa, | Director | 09 June 2017 | Active |
One America Square, Crosswall, London, EC3N 2SG | Secretary | 19 February 2013 | Active |
47, Charles Street, London, United Kingdom, W1J 5EL | Secretary | 06 April 2006 | Active |
86a Fourth Avenue, Mount Luwley, Australia, | Secretary | 17 December 2004 | Active |
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Corporate Secretary | 01 May 2018 | Active |
47, Charles Street, London, England, W1J 5EL | Corporate Secretary | 11 September 2013 | Active |
47, Charles Street, London, W1J 5EL | Director | 24 November 2015 | Active |
47, Charles Street, London, United Kingdom, W1J 5EL | Director | 19 August 2009 | Active |
14 Cardinal Mansions, Carlisle Place, London, SW1P 1EY | Director | 17 December 2004 | Active |
7-9, Swallow Street, London, United Kingdom, W1B 4DE | Director | 08 July 2014 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 05 September 2018 | Active |
47, Charles Street, London, United Kingdom, W1J 5EL | Director | 06 April 2006 | Active |
47, Charles Street, London, United Kingdom, W1J 5EL | Director | 17 December 2004 | Active |
1-6, Yarmouth Place, London, England, W1J 7BU | Director | 02 April 2013 | Active |
30, August-Musger-Gasse, 8010 Graz, Austria, | Director | 25 April 2018 | Active |
The Larches Lunghurst Road, Woldingham, Caterham, CR3 7EG | Director | 13 March 2006 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 05 September 2018 | Active |
160, Gloster Street, Subiaco, Australia, | Director | 06 April 2006 | Active |
7-9, Swallow Street, London, England, W1B 4DE | Director | 14 December 2017 | Active |
1/58 Cowan Road, St Ives, Nsw, Australia, | Director | 14 March 2007 | Active |
47, Charles Street, London, England, W1J 5EL | Director | 07 September 2012 | Active |
47, Charles Street, London, England, W1J 5EL | Director | 30 September 2014 | Active |
39, Norman Drive, Northcliff Ext 9, Randburg, South Africa, 2194 | Director | 26 September 2017 | Active |
Mr Kevin John Ludolph Van Wouw | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | South African |
Address | : | 3, Field Court, London, WC1R 5EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-02 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2022-07-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2021-07-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-05 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2020-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-05 | Insolvency | Liquidation in administration progress report. | Download |
2019-05-13 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-04-26 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2019-04-18 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-04-18 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-03-26 | Insolvency | Liquidation in administration proposals. | Download |
2019-03-13 | Address | Change registered office address company with date old address new address. | Download |
2019-03-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-01-08 | Capital | Capital allotment shares. | Download |
2018-12-18 | Capital | Capital allotment shares. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Capital | Capital allotment shares. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.