Company NameArk Litho Limited
Company StatusDissolved
Company Number03754531
CategoryPrivate Limited Company
Incorporation Date19 April 1999(24 years, 11 months ago)
Dissolution Date11 April 2006 (17 years, 11 months ago)
Previous NameIm Birmingham (124) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRoy William Daniell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(4 months after company formation)
Appointment Duration6 years, 7 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address34 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Secretary NameMr John Lancaster
NationalityBritish
StatusClosed
Appointed20 August 1999(4 months after company formation)
Appointment Duration6 years, 7 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address70 Little Gaynes Lane
Upminster
Essex
RM14 2JD
Director NameMr Robert Anthony Bailey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 The Thistles Thistlebury Avenue
Newcastle
Staffordshire
ST5 2HR
Secretary NameResh Johal
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressImperial House
31 Temple Street
Birmingham
West Midlands
B2 5DB
Director NameMatthew Douglas Hardy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(4 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 20 August 1999)
RoleAccountant
Correspondence Address5 Wessex Court
Main Road, Shuttington
Tamworth
Staffordshire
B79 0DS
Secretary NameStephen Peter George
NationalityBritish
StatusResigned
Appointed18 May 1999(4 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address21 Riland Grove
Sutton Coldfield
West Midlands
B75 7AW

Location

Registered Address189 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
16 November 2005Application for striking-off (1 page)
17 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
15 May 2004Return made up to 19/04/04; full list of members (6 pages)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
20 May 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
(6 pages)
10 May 2003Registered office changed on 10/05/03 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
29 July 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
26 April 2002Return made up to 19/04/02; no change of members (6 pages)
11 June 2001Return made up to 19/04/01; full list of members (6 pages)
8 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
28 July 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(4 pages)
19 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
19 July 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Registered office changed on 13/09/99 from: 42-44 waterloo street birmingham west midlands B2 5QN (1 page)
13 September 1999New secretary appointed (2 pages)
14 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/06/99
(1 page)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
21 May 1999Company name changed im birmingham (124) LIMITED\certificate issued on 21/05/99 (2 pages)
19 April 1999Incorporation (21 pages)