Company NameArkdene Limited
Company StatusDissolved
Company Number03223379
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 8 months ago)
Dissolution Date11 May 1999 (24 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameTroneo Bumanglag
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1996(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address81 West Road
Stratford
London
E15 3PX
Director NameHoracio De La Cruz
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1996(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address321 Aldborough Road South
Ilford
Essex
IG3 8JE
Director NameRenato Espinosa
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityPhilipino
StatusClosed
Appointed04 August 1996(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 11 May 1999)
RoleCafe Owner
Correspondence Address487 Barking Road
London
E6 2LN
Director NameGeronimo Fernandez
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1996(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address5 Strone Road
London
E7 8EX
Director NameWilfredo Tienzo
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1996(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address28 Herbert Road
London
N15 3EP
Secretary NameWilfredo Tienzo
NationalityBritish
StatusClosed
Appointed04 August 1996(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address28 Herbert Road
London
N15 3EP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address43 Lisson Grove
London
NW1 6UB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
19 January 1999First Gazette notice for voluntary strike-off (1 page)
20 July 1998Return made up to 11/07/98; no change of members (6 pages)
14 July 1998Director resigned (1 page)
7 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
31 July 1997Return made up to 11/07/97; full list of members
  • 363(287) ‐ Registered office changed on 31/07/97
  • 363(288) ‐ Secretary resigned
(8 pages)
12 March 1997Director's particulars changed (1 page)
16 September 1996New director appointed (2 pages)
11 September 1996Registered office changed on 11/09/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
30 August 1996Ad 04/08/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
30 August 1996New secretary appointed;new director appointed (2 pages)
11 July 1996Incorporation (12 pages)