Company Name456 Limited
Company StatusDissolved
Company Number06859437
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)
Previous NameArithmo Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Bernard Oster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressMellor House 65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Director NameMr Michael Andrew Parkes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMellor House 65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS

Location

Registered AddressMellor House
65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Bernard Oster
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,368
Cash£4,207
Current Liabilities£65,509

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
16 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
20 January 2014Company name changed arithmo LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2013-12-01
(2 pages)
20 January 2014Company name changed arithmo LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2013-12-01
(2 pages)
14 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-01
(1 page)
14 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-01
(1 page)
14 January 2014Change of name notice (2 pages)
14 January 2014Change of name notice (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 December 2013Termination of appointment of Michael Parkes as a director (1 page)
1 December 2013Termination of appointment of Michael Parkes as a director (1 page)
28 June 2013Registered office address changed from Grosvenor House St. Thomas's Place Stockport SK1 3TZ on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Grosvenor House St. Thomas's Place Stockport SK1 3TZ on 28 June 2013 (1 page)
9 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Director's details changed for Mr Michael Andrew Parkes on 1 January 2012 (2 pages)
13 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for Mr Bernard Oster on 1 January 2012 (2 pages)
13 April 2012Director's details changed for Mr Bernard Oster on 1 January 2012 (2 pages)
13 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for Mr Bernard Oster on 1 January 2012 (2 pages)
13 April 2012Director's details changed for Mr Michael Andrew Parkes on 1 January 2012 (2 pages)
13 April 2012Director's details changed for Mr Michael Andrew Parkes on 1 January 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
23 July 2009Director appointed mr michael andrew parkes (2 pages)
23 July 2009Director appointed mr michael andrew parkes (2 pages)
23 July 2009Ad 26/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
23 July 2009Ad 26/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
26 March 2009Incorporation (16 pages)
26 March 2009Incorporation (16 pages)