Company NameArkasoft Limited
Company StatusDissolved
Company Number03084649
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 9 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NamesARKA Technologies (Europe) Limited and Hansavision Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRouzben Moazami Goudarzi
Date of BirthApril 1969 (Born 55 years ago)
NationalityIranian
StatusClosed
Appointed27 July 1995(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited States
Correspondence Address14 Panorama Court
56 Shepherds Hill
London
N6 5RP
Secretary NameEmma Nicola Downes
NationalityBritish
StatusClosed
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Panorama Court
56 Shepherds Hill
London
N6 5RP
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitearkasoft.com

Location

Registered AddressFirst Floor
22 Sydenham Road
London
SE26 5QW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London

Shareholders

500 at £1Emma Nicola Downes
50.00%
Ordinary
500 at £1Rouzben Moazami Goudarzi
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,180
Cash£4,102
Current Liabilities£20,282

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 August 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
21 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
21 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
21 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 April 2010Director's details changed for Rouzben Moazami Goudarzi on 9 February 2010 (2 pages)
28 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Rouzben Moazami Goudarzi on 9 February 2010 (2 pages)
28 April 2010Director's details changed for Rouzben Moazami Goudarzi on 9 February 2010 (2 pages)
28 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 April 2009Return made up to 09/02/09; full list of members (3 pages)
7 April 2009Return made up to 09/02/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 May 2008Return made up to 09/02/08; full list of members (3 pages)
6 May 2008Return made up to 09/02/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 February 2007Return made up to 09/02/07; full list of members (2 pages)
21 February 2007Return made up to 09/02/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 September 2006Registered office changed on 13/09/06 from: first floor 22 sydenham road london SE26 5QW (1 page)
13 September 2006Registered office changed on 13/09/06 from: first floor 22 sydenham road london SE26 5QW (1 page)
7 September 2006Registered office changed on 07/09/06 from: paperchase LTD 359 sydenhan road london SE26 5SL (1 page)
7 September 2006Registered office changed on 07/09/06 from: paperchase LTD 359 sydenhan road london SE26 5SL (1 page)
31 August 2006Company name changed hansavision LIMITED\certificate issued on 31/08/06 (2 pages)
31 August 2006Company name changed hansavision LIMITED\certificate issued on 31/08/06 (2 pages)
24 April 2006Return made up to 09/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/04/06
(6 pages)
24 April 2006Return made up to 09/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/04/06
(6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 March 2005Return made up to 09/02/05; full list of members (6 pages)
16 March 2005Return made up to 09/02/05; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 March 2004Return made up to 09/02/04; full list of members (6 pages)
5 March 2004Return made up to 09/02/04; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 February 2003Return made up to 19/02/03; full list of members (6 pages)
28 February 2003Return made up to 19/02/03; full list of members (6 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 March 2002Return made up to 04/03/02; full list of members (6 pages)
11 March 2002Return made up to 04/03/02; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 March 2001Return made up to 06/03/01; full list of members (6 pages)
23 March 2001Return made up to 06/03/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 July 2000Memorandum and Articles of Association (7 pages)
24 July 2000Memorandum and Articles of Association (7 pages)
11 July 2000Company name changed arka technologies (europe) limit ed\certificate issued on 12/07/00 (6 pages)
11 July 2000Company name changed arka technologies (europe) limit ed\certificate issued on 12/07/00 (6 pages)
22 May 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1999Full accounts made up to 31 December 1998 (9 pages)
9 September 1999Full accounts made up to 31 December 1998 (9 pages)
26 April 1999Return made up to 06/03/99; full list of members (5 pages)
26 April 1999Return made up to 06/03/99; full list of members (5 pages)
6 August 1998Full accounts made up to 31 December 1997 (9 pages)
6 August 1998Full accounts made up to 31 December 1997 (9 pages)
26 August 1997Return made up to 27/07/97; no change of members (6 pages)
26 August 1997Return made up to 27/07/97; no change of members (6 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 January 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
31 January 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 September 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1996Accounting reference date notified as 31/03 (1 page)
15 March 1996Accounting reference date notified as 31/03 (1 page)
22 August 1995New director appointed (2 pages)
22 August 1995New director appointed (2 pages)
14 August 1995Registered office changed on 14/08/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
14 August 1995Director resigned (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Secretary resigned (2 pages)
14 August 1995Secretary resigned (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Registered office changed on 14/08/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
27 July 1995Incorporation (22 pages)
27 July 1995Incorporation (22 pages)