About

Registered Number: 04805474
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (8 years and 10 months ago)
Registered Address: 4 Reading Road, Pangbourne, Reading, RG8 7LY

 

Arcsoft Europe Ltd was registered on 20 June 2003 with its registered office in Reading, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are Chang, Kirk, Chang, Kirk, Deng, Hui, Schrier, Wendy, Bi, Xiangxin, Lien, Stephen, Liu, Melissa Chen, Rumaner, Todd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANG, Kirk 01 July 2010 - 1
DENG, Hui 01 August 2003 - 1
BI, Xiangxin 01 August 2003 02 July 2010 1
LIEN, Stephen 24 April 2006 23 November 2009 1
LIU, Melissa Chen 01 August 2003 21 April 2006 1
RUMANER, Todd 01 August 2003 15 July 2005 1
Secretary Name Appointed Resigned Total Appointments
CHANG, Kirk 01 July 2010 - 1
SCHRIER, Wendy 24 June 2003 31 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 03 February 2015
SH19 - Statement of capital 21 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 January 2015
CAP-SS - N/A 14 January 2015
RESOLUTIONS - N/A 04 December 2014
RESOLUTIONS - N/A 04 December 2014
SH01 - Return of Allotment of shares 04 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 14 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 29 July 2011
AR01 - Annual Return 13 August 2010
AP01 - Appointment of director 06 August 2010
AP03 - Appointment of secretary 06 August 2010
TM02 - Termination of appointment of secretary 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
AA - Annual Accounts 28 July 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 05 January 2010
AA01 - Change of accounting reference date 18 December 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 12 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
363a - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
AA - Annual Accounts 05 November 2004
88(2)O - Return of allotments of shares issued for other than cash - original document 13 September 2004
363a - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 13 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
287 - Change in situation or address of Registered Office 13 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.