Company NameArk E-Management Ltd.
Company StatusDissolved
Company Number03761577
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date20 May 2009 (14 years, 11 months ago)
Previous NameArk Facility Management Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lionel Hugh Prodgers
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(1 week after company formation)
Appointment Duration10 years (closed 20 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Giles Coppice
Dulwich Wood Park
London
SE19 1XF
Secretary NameMrs Susan Elizabeth Prodgers
NationalityBritish
StatusClosed
Appointed05 May 1999(1 week after company formation)
Appointment Duration10 years (closed 20 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Giles Coppice
Dulwich Wood Park
London
SE19 1XF
Director NameMatthew Conrad Bacon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 20 May 2009)
RoleCompany Director
Correspondence Address21 Maritime Court
Haven Court
Exeter
EX2 8GP
Director NamePaul Frederick Ellard
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 September 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLambden Cottage
Lambden Road
Pluckley
Kent
TN27 0RB
Director NameStanley Gordon Mitchell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressChailleann House
25 Pine Court
Doune
Perthshire
FK16 6JE
Scotland
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressPortland House
Stag Place
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£358,734
Current Liabilities£330,332

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2009Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
12 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
15 August 2007Administrator's progress report (6 pages)
25 January 2007Statement of affairs (2 pages)
18 January 2007Statement of affairs (7 pages)
5 January 2007Appointment of an administrator (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Return made up to 28/04/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 July 2005Return made up to 28/04/05; full list of members (3 pages)
15 March 2005New director appointed (2 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 February 2005Director resigned (1 page)
26 November 2004Return made up to 28/04/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Return made up to 28/04/03; full list of members (6 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 November 2002Return made up to 28/04/02; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 June 2001Return made up to 28/04/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 September 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(6 pages)
2 February 2000Company name changed ark facility management LTD\certificate issued on 03/02/00 (2 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 67 westow street london SE19 3RW (1 page)
12 May 1999New director appointed (2 pages)
28 April 1999Incorporation (16 pages)