Company NameArken Display Limited
Company StatusDissolved
Company Number01079247
CategoryPrivate Limited Company
Incorporation Date30 October 1972(51 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(39 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(40 years, 7 months after company formation)
Appointment Duration1 year (closed 10 June 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(40 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 10 June 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameRaymond William Weald
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleMarketing Executive
Correspondence Address2 Rendlesham Close Wengeo Lane
Ware
Herts
SG12 0DR
Director NameRobert Sarkisian
Date of BirthOctober 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1992(19 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address29600 Franklin Road
Bldg 2 Apartment 35 Southfield
Usa
Michigan 48034
Foreign
Director NamePatrick Brendan Mulvey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(19 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley
Newmarket Road Hare Street Village
Buntingford
Hertfordshire
SG9 0EU
Director NameJohn Robert Penn
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(19 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 September 1999)
RoleAdvertising Executive
Correspondence AddressWish Cottage Avey Lane
High Beech
Loughton
Essex
IG10 4AB
Secretary NamePatrick Brendan Mulvey
NationalityBritish
StatusResigned
Appointed06 March 1992(19 years, 4 months after company formation)
Appointment Duration6 years (resigned 13 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley
Newmarket Road Hare Street Village
Buntingford
Hertfordshire
SG9 0EU
Secretary NameJohn Robert Penn
NationalityBritish
StatusResigned
Appointed13 March 1998(25 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 1999)
RoleCompany Director
Correspondence AddressWish Cottage Avey Lane
High Beech
Loughton
Essex
IG10 4AB
Director NameMary Elizabeth Penn
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(26 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 September 1999)
RoleHuman Resource Manager
Correspondence AddressThe Willows
Wellington Hill
Loughton
Essex
IG10 4AH
Director NameCharles Stuart Alexander
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(26 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 October 2004)
RoleAccountant
Correspondence Address24 Waveney Close
Kennet Street
London
E1W 2JL
Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(26 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rylett Road
London
W12 9SS
Secretary NameCharles Stuart Alexander
NationalityBritish
StatusResigned
Appointed20 September 1999(26 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 October 2004)
RoleAccountant
Correspondence Address24 Waveney Close
Kennet Street
London
E1W 2JL
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(31 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(31 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed12 October 2004(31 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(34 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(37 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(38 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL

Location

Registered Address6 York Street
London
W1U 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100k at £1Arken Pop LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000
(4 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000
(4 pages)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
7 November 2013Appointment of Mr Peter David Reid as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
12 March 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 12 March 2013 (1 page)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Appointment of Ash Shah as a secretary (1 page)
22 November 2011Secretary's details changed (1 page)
22 November 2011Secretary's details changed for {officer_name} (1 page)
22 November 2011Secretary's details changed for Ash Shah on 21 November 2011 (1 page)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
4 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
8 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
1 April 2009Return made up to 06/03/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
22 April 2008Return made up to 06/03/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
28 June 2007Director resigned (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Return made up to 06/03/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
6 March 2007Registered office changed on 06/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
6 March 2007Registered office changed on 06/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (8 pages)
23 March 2006Return made up to 06/03/06; full list of members (2 pages)
23 March 2006Location of register of members (1 page)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2005Declaration of assistance for shares acquisition (9 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
24 October 2005Director resigned (1 page)
2 September 2005Full accounts made up to 31 October 2004 (9 pages)
13 April 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 December 2004Resolutions
  • RES13 ‐ Acquisition of iss cap 16/12/04
(3 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 November 2004Registered office changed on 29/11/04 from: cobar hall cobar road buxton derbyshire SK27 6TF (1 page)
16 November 2004New director appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: studlands park avenue newmarket suffolk CB8 7EA (1 page)
28 October 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Secretary resigned;director resigned (1 page)
22 October 2004Particulars of mortgage/charge (3 pages)
16 July 2004Accounts for a dormant company made up to 27 December 2003 (6 pages)
16 March 2004Return made up to 06/03/04; full list of members (7 pages)
23 May 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
15 June 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
12 March 2002Return made up to 06/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2001Particulars of mortgage/charge (4 pages)
22 June 2001Full accounts made up to 30 December 2000 (12 pages)
12 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Director's particulars changed (1 page)
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 2000Memorandum and Articles of Association (5 pages)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
13 April 2000Full accounts made up to 1 January 2000 (17 pages)
13 April 2000Full accounts made up to 1 January 2000 (17 pages)
12 April 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(288) ‐ Director resigned
(7 pages)
17 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
7 October 1999Director resigned (1 page)
6 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
30 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999Secretary resigned;director resigned (1 page)
23 September 1999Full accounts made up to 30 September 1998 (18 pages)
10 August 1999Director resigned (1 page)
15 June 1999Particulars of mortgage/charge (3 pages)
30 March 1999Return made up to 06/03/99; full list of members (6 pages)
28 July 1998Full accounts made up to 30 September 1997 (19 pages)
17 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1997Full accounts made up to 30 September 1996 (19 pages)
14 March 1997Return made up to 06/03/97; no change of members (4 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
14 April 1996Full accounts made up to 30 September 1995 (19 pages)
11 April 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1995Full accounts made up to 30 September 1994 (17 pages)
27 March 1995Return made up to 06/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 1990Accounts made up to 30 September 1989 (12 pages)
7 May 1983Accounts made up to 31 March 1982 (8 pages)
8 August 1975Company name changed\certificate issued on 08/08/75 (2 pages)
30 October 1972Certificate of incorporation (1 page)