Company NameArkal Limited
Company StatusDissolved
Company Number03352059
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameJohn Brian Parker
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOlive Cottage, Station Road
St Margaret's At Cliffe
Dover
Kent
CT15 6AY
Director NameRaymond Kalnins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(2 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 03 January 2006)
RoleCivil Engineer
Correspondence Address21 Stanley Road
London
SW14 7EB
Director NameRaymond Kalnins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCivil Engineer
Correspondence Address88 Langthorne Street
Fulham
London
SW6 6JX

Location

Registered Address37 Rushey Green
Catford
London
SE6 4AS
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£498,508
Gross Profit£84,295
Net Worth£17,249
Cash£1,135
Current Liabilities£153,077

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
22 June 2005Secretary's particulars changed (1 page)
14 May 2004Return made up to 14/04/04; full list of members (6 pages)
6 January 2004Total exemption full accounts made up to 31 March 2002 (11 pages)
15 May 2003Return made up to 14/04/03; full list of members (6 pages)
11 October 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
13 September 2002Registered office changed on 13/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page)
25 June 2002Return made up to 14/04/02; full list of members (6 pages)
1 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Full accounts made up to 31 March 2000 (11 pages)
7 February 2001New director appointed (2 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
18 August 2000Full accounts made up to 31 March 1999 (11 pages)
8 June 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1999Full accounts made up to 31 March 1998 (11 pages)
28 July 1999Return made up to 14/04/99; full list of members (6 pages)
16 October 1997Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page)
14 April 1997Incorporation (13 pages)