Company NameAridale Limited
DirectorKalliopi Koulia
Company StatusDissolved
Company Number02930919
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKalliopi Koulia
Date of BirthAugust 1951 (Born 72 years ago)
NationalityGreek
StatusCurrent
Appointed23 June 1994(1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressDemetriou Ralli 25
Ayia Paraskevi
Athens Greece
Secretary NameMaria Christou
NationalityBritish
StatusCurrent
Appointed18 July 2000(6 years, 2 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address39 Welbeck Road
Barnet
Hertfordshire
EN4 8RY
Director NamePhidias Charalambous
Date of BirthApril 1945 (Born 79 years ago)
NationalityCypriot
StatusResigned
Appointed23 June 1994(1 month after company formation)
Appointment Duration1 day (resigned 24 June 1994)
RoleManager
Correspondence Address193 Roxeth Green Avenue
Harrow
Middlesex
HA2 0QQ
Secretary NamePhidias Charalambous
NationalityCypriot
StatusResigned
Appointed23 June 1994(1 month after company formation)
Appointment Duration1 day (resigned 24 June 1994)
RoleManager
Correspondence Address193 Roxeth Green Avenue
Harrow
Middlesex
HA2 0QQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameALCO Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1994(1 month after company formation)
Appointment Duration6 years (resigned 20 July 2000)
Correspondence AddressBrook Point
1412-1420 High Road
London
N20 9BH

Location

Registered Address6 Southwick Mews
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£171,353
Gross Profit£94,541
Net Worth£43,738
Cash£8,355
Current Liabilities£35,309

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 February 2003Dissolved (1 page)
5 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
21 August 2002Liquidators statement of receipts and payments (5 pages)
30 July 2001Registered office changed on 30/07/01 from: 238 neasden lane neasden london NW10 0AA (1 page)
26 July 2001Appointment of a voluntary liquidator (1 page)
26 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2001Statement of affairs (5 pages)
4 April 2001Full accounts made up to 31 May 2000 (10 pages)
17 October 2000New secretary appointed (2 pages)
22 August 2000Return made up to 19/05/00; full list of members (6 pages)
28 July 2000Secretary resigned (1 page)
31 March 2000Full accounts made up to 31 May 1999 (9 pages)
25 May 1999Return made up to 19/05/99; no change of members (4 pages)
1 April 1999Full accounts made up to 31 May 1998 (9 pages)
13 May 1998Return made up to 19/05/98; full list of members (6 pages)
6 November 1997Full accounts made up to 31 May 1997 (10 pages)
11 June 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 October 1996Full accounts made up to 31 May 1996 (10 pages)
16 July 1996Return made up to 19/05/96; no change of members (6 pages)
24 July 1995Full accounts made up to 31 May 1995 (9 pages)
18 May 1995Return made up to 19/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)