Company NameAriel Press International Ltd
Company StatusDissolved
Company Number03679584
CategoryPrivate Limited Company
Incorporation Date7 December 1998(25 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMay Lin Cheong
Date of BirthNovember 1944 (Born 79 years ago)
NationalityMalaysian
StatusCurrent
Appointed07 December 1998(same day as company formation)
RoleVice President
Correspondence Address127a Jalam Gasing
Petaling Gardens Section 6
Petaling Jaya
Selangor
Malaysia 46000
Director NameRichard Foenander
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(same day as company formation)
RoleDesigner
Correspondence Address1 Hilmay Drive
Hemel Hempstead
Hertfordshire
HP1 1TZ
Director NameMr Joseph Mellen
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(same day as company formation)
RoleFine Art Publisher
Correspondence Address10a Foxmore Street
London
SW11 4PU
Secretary NameRichard Foenander
NationalityBritish
StatusCurrent
Appointed07 December 1998(same day as company formation)
RoleDesigner
Correspondence Address1 Hilmay Drive
Hemel Hempstead
Hertfordshire
HP1 1TZ
Director NameMs Lorna Raby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7a
7 Egerton Gardens
London
SW3 2BP
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,405
Cash£256
Current Liabilities£188,608

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 January 2007Dissolved (1 page)
17 October 2006Liquidators statement of receipts and payments (5 pages)
17 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2006Liquidators statement of receipts and payments (5 pages)
15 March 2006Liquidators statement of receipts and payments (5 pages)
21 September 2005Liquidators statement of receipts and payments (5 pages)
7 September 2004Appointment of a voluntary liquidator (1 page)
7 September 2004Statement of affairs (7 pages)
7 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2004Registered office changed on 27/08/04 from: unit two extension colville road london W3 8BL (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
30 March 2004Voluntary strike-off action has been suspended (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
28 October 2003Voluntary strike-off action has been suspended (1 page)
16 October 2003Application for striking-off (1 page)
2 January 2003Return made up to 07/12/02; full list of members (7 pages)
30 October 2002Return made up to 07/12/01; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 August 2001Return made up to 07/12/00; full list of members (7 pages)
10 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 February 2000Return made up to 07/12/99; full list of members (8 pages)
17 January 2000Registered office changed on 17/01/00 from: 92 chiswick high road chiswick london W4 1SH (1 page)
13 December 1999Director resigned (1 page)
23 September 1999Ad 26/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
25 January 1999New director appointed (2 pages)
10 December 1998Secretary resigned (1 page)
7 December 1998Incorporation (18 pages)