Company NameAriscraig Ltd.
Company StatusDissolved
Company Number03453505
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesSilverham Limited and Zolkwer Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGail Janice Zolkwer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1997(1 month, 2 weeks after company formation)
Appointment Duration23 years, 3 months (closed 16 March 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Secretary NameMichael Barry Feldman
NationalityBritish
StatusClosed
Appointed09 December 1997(1 month, 2 weeks after company formation)
Appointment Duration23 years, 3 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address26 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address26 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

51 at £1Gail Janice Zolkwer
50.00%
Ordinary
49 at £1Michael Barry Feldman
48.04%
Ordinary
1 at £1Gail Janice Zolkwer
0.98%
Ordinary A
1 at £1Michael Barry Feldman
0.98%
Ordinary B

Financials

Year2014
Net Worth£46,346
Cash£48,230
Current Liabilities£67,014

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 102
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 102
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 102
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
22 October 2012Registered office address changed from 26 Gills Hill Radlett Hertfordshire WD7 8BZ on 22 October 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2011Company name changed zolkwer associates LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-11-22
(2 pages)
20 December 2011Change of name notice (2 pages)
14 December 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 102
(3 pages)
11 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
10 November 2009Register inspection address has been changed (1 page)
7 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 November 2008Return made up to 22/10/08; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 November 2007Return made up to 22/10/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 November 2006Return made up to 22/10/06; full list of members (6 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 November 2005Return made up to 22/10/05; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 November 2004Return made up to 22/10/04; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
31 October 2003Return made up to 22/10/03; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 November 2002Return made up to 22/10/02; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2001Registered office changed on 04/07/01 from: 23 newberries avenue radlett hertfordshire WD7 7EJ (1 page)
12 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 February 2001Registered office changed on 13/02/01 from: 5 magnaville road bushey heath hertfordshire WD23 1PN (1 page)
3 November 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 October 1999Return made up to 22/10/99; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 November 1998Return made up to 22/10/98; full list of members (6 pages)
25 March 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
25 March 1998Ad 09/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1998Registered office changed on 16/01/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
16 January 1998Memorandum and Articles of Association (11 pages)
16 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Director resigned (1 page)
15 December 1997Company name changed silverham LIMITED\certificate issued on 16/12/97 (2 pages)
22 October 1997Incorporation (16 pages)