Company number 08940348
Status Active - Proposal to Strike off
Incorporation Date 14 March 2014
Company Type Private Limited Company
Address BEWLAY HOUSE, 2 SWALLOW PLACE, LONDON, W1B 2AE
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Appointment of Mr Michael John Dix as a director on 1 April 2017; Termination of appointment of Michael Pelham Morris Olive as a director on 1 April 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ARCNYSED TECHNOLOGIES LIMITED are www.arcnysedtechnologies.co.uk, and www.arcnysed-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Arcnysed Technologies Limited is a Private Limited Company.
The company registration number is 08940348. Arcnysed Technologies Limited has been working since 14 March 2014.
The present status of the company is Active - Proposal to Strike off. The registered address of Arcnysed Technologies Limited is Bewlay House 2 Swallow Place London W1b 2ae. . LEWIN, Peter Jonathan is a Secretary of the company. DIX, Michael John is a Director of the company. LEWIN, Peter Jonathan is a Director of the company. Secretary OLIVE, Michael Pelham Morris has been resigned. Secretary BLANDY SERVICES LIMITED has been resigned. Director BURROWS, Nicholas Charles has been resigned. Director DIX, Michael John has been resigned. Director OLIVE, Michael Pelham Morris has been resigned. Director WILLIAMS, Sean Russell has been resigned. The company operates in "General medical practice activities".
arcnysed technologies Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
BLANDY SERVICES LIMITED
Resigned: 16 January 2015
Appointed Date: 14 March 2014
Director
DIX, Michael John
Resigned: 31 March 2015
Appointed Date: 16 January 2015
66 years old
ARCNYSED TECHNOLOGIES LIMITED Events
11 Apr 2017
Appointment of Mr Michael John Dix as a director on 1 April 2017
11 Apr 2017
Termination of appointment of Michael Pelham Morris Olive as a director on 1 April 2017
14 Mar 2017
Accounts for a dormant company made up to 31 March 2016
20 May 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
25 Feb 2016
Company name changed desyncra technologies LIMITED\certificate issued on 25/02/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-02-25
...
... and 20 more events
19 Jan 2015
Appointment of Mr Micheal Pelham Morris Olive as a director on 16 January 2015
19 Jan 2015
Appointment of Mr Michael John Dix as a director on 16 January 2015
19 Jan 2015
Appointment of Mr Michael Pelham Morris Olive as a secretary on 16 January 2015
16 Jan 2015
Registered office address changed from One Friar Street Reading Berkshire RG1 1DA to 2 Third Floor 2 Swallow Place London W1B 2AE on 16 January 2015
14 Mar 2014
Incorporation
Statement of capital on 2014-03-14
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)