Company NameAriki Investments Limited
DirectorIan William Hodgson
Company StatusDissolved
Company Number02416801
CategoryPrivate Limited Company
Incorporation Date24 August 1989(34 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameIan William Hodgson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(1 year, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleStockbroker
Correspondence AddressGreyfriars Grange Road
Tilford
Farnham
Surrey
GU10 2DQ
Secretary NameElizabeth Margaret Hodgson
NationalityBritish
StatusCurrent
Appointed23 July 1998(8 years, 11 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence AddressGrayfriars Grange Road
Tilford
Farnham
Surrey
GU10 2DQ
Secretary NamePeter Kay
NationalityBritish
StatusResigned
Appointed05 September 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 February 1994)
RoleChartered Accountant
Correspondence Address82 Foxley Lane
Purley
Surrey
CR8 3EE
Secretary NameRosemary Jane Hamilton
NationalityBritish
StatusResigned
Appointed16 February 1994(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 1998)
RoleSecretary
Correspondence Address33 Compton Road
London
N1 2PB

Location

Registered Address17 Shorts Gardens
London
WC2H 9AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1
Net Worth£119,428
Cash£146,179
Current Liabilities£56,607

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 August 2002Dissolved (1 page)
7 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
16 August 2001Appointment of a voluntary liquidator (1 page)
16 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 August 2001Declaration of solvency (3 pages)
25 August 2000Full accounts made up to 30 September 1999 (10 pages)
17 August 2000Return made up to 25/07/00; full list of members (5 pages)
15 October 1999Registered office changed on 15/10/99 from: 8 tower court covent garden london WC2H 9NU (1 page)
20 September 1999Full accounts made up to 30 September 1998 (12 pages)
13 August 1999Return made up to 25/07/99; full list of members (6 pages)
19 August 1998Return made up to 25/07/98; full list of members (5 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
27 July 1998Full accounts made up to 30 September 1997 (15 pages)
14 July 1997Return made up to 25/07/97; full list of members (5 pages)
8 January 1997Full accounts made up to 30 September 1996 (15 pages)
4 September 1996Return made up to 25/07/96; full list of members (5 pages)
13 December 1995Full accounts made up to 30 September 1995 (15 pages)
18 July 1995Location of register of members (non legible) (1 page)
18 July 1995Return made up to 25/07/95; full list of members (14 pages)