About

Registered Number: 08940348
Date of Incorporation: 14/03/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 9 months ago)
Registered Address: 3.07 Canterbury Court Kennington Park, 1-3 Brixton Road, London, SW9 6DE,

 

Based in London, Arcnysed Technologies Ltd was established in 2014. The current directors of the company are Lewin, Peter Jonathan, Olive, Michael Pelham Morris. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEWIN, Peter Jonathan 31 March 2015 - 1
OLIVE, Michael Pelham Morris 16 January 2015 31 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
AD01 - Change of registered office address 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 11 May 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 20 May 2016
CERTNM - Change of name certificate 25 February 2016
AA - Annual Accounts 14 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 September 2015
SH01 - Return of Allotment of shares 22 September 2015
SH08 - Notice of name or other designation of class of shares 18 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 18 September 2015
AR01 - Annual Return 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
RESOLUTIONS - N/A 01 May 2015
AD01 - Change of registered office address 27 April 2015
TM01 - Termination of appointment of director 08 April 2015
AP03 - Appointment of secretary 08 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
TM01 - Termination of appointment of director 31 March 2015
CERTNM - Change of name certificate 19 January 2015
CONNOT - N/A 19 January 2015
AD01 - Change of registered office address 19 January 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
TM02 - Termination of appointment of secretary 19 January 2015
AP01 - Appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
AP03 - Appointment of secretary 19 January 2015
AD01 - Change of registered office address 16 January 2015
NEWINC - New incorporation documents 14 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.