Company NameAriwa Sounds Limited
Company StatusDissolved
Company Number02490583
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Neil Joseph Stephen Fraser
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(1 year, 2 months after company formation)
Appointment Duration29 years, 6 months (closed 22 December 2020)
RoleElectronic Technician
Country of ResidenceUnited Kingdom
Correspondence Address172 Addiscombe Road
Croydon
Surrey
CR0 7LB
Director NameMrs Holly Ann Patricia Fraser
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2011(21 years after company formation)
Appointment Duration9 years, 7 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Addiscombe Road
Croydon
Surrey
CR0 7LB
Secretary NameMrs Holly Ann Patricia Fraser
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 2 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address172 Addiscombe Road
Croydon
Surrey
CR0 7LB

Contact

Websiteariwa.com
Telephone020 86537744
Telephone regionLondon

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mr Neil Joseph Stephen Fraser
51.00%
Ordinary
49 at £1Mrs Holly Ann Patricia Fraser
49.00%
Ordinary

Financials

Year2014
Net Worth-£23,527
Cash£1,946
Current Liabilities£156,539

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

23 May 2006Delivered on: 25 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
1 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page)
1 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page)
7 April 2015Termination of appointment of Holly Ann Patricia Fraser as a secretary on 31 March 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Appointment of Mrs Holly Ann Patricia Fraser as a director on 30 April 2011 (2 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 September 2010Registered office address changed from 34 Whitehorse Lane South Norwood London SE25 6RE on 20 September 2010 (1 page)
14 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2009Return made up to 30/06/06; full list of members (3 pages)
14 January 2009Return made up to 30/06/07; full list of members (3 pages)
14 January 2009Return made up to 30/06/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
27 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
30 August 2005Return made up to 30/06/05; full list of members (2 pages)
27 June 2005Return made up to 30/06/04; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
26 January 2005Registered office changed on 26/01/05 from: 34 whitehorse lane london SE25 6RE (1 page)
7 June 2004Return made up to 30/06/03; full list of members (6 pages)
30 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 November 2002Return made up to 30/06/02; full list of members; amend (8 pages)
24 June 2002Return made up to 30/06/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 April 2001Accounts for a small company made up to 30 April 2000 (7 pages)
25 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
31 July 1998Return made up to 30/06/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
25 July 1997Return made up to 30/06/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
16 September 1996Return made up to 30/06/95; full list of members (6 pages)
16 September 1996Return made up to 30/06/96; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
30 August 1995Ad 22/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1990Incorporation (15 pages)