Company NameArkley Travel Limited
Company StatusDissolved
Company Number03779986
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Raja Shafiq Sarwar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityParkistani
StatusClosed
Appointed01 October 2001(2 years, 4 months after company formation)
Appointment Duration13 years, 9 months (closed 14 July 2015)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Park View
Swillington
Leeds
LS26 8UJ
Secretary NameShaikh Ghulam Asghar
NationalityBritish
StatusClosed
Appointed29 October 2010(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 14 July 2015)
RoleCompany Director
Correspondence Address323b Green Lane
Ilford
Essex
IG3 9TL
Director NameMr Jaswinder Singh Sagoo
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleTravel Agent
Correspondence Address157 Dorchester Waye
Hayes
Middlesex
UB4 0HZ
Director NameNina Sharma
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadwick Street
London
W1V 1FH
Secretary NameMr Jaspal Kaur Sagoo
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address157 Dorchester Waye
Hayes
Middlesex
UB4 0HZ
Secretary NameMr Nirmal Sharma
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Broadwick Street
London
W12 1FH
Secretary NameMrs Greta Nicholls
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 October 2010)
RoleTravel Consultant
Correspondence Address82a High Street
Barnet
Hertfordshire
EN5 5SN

Location

Registered Address29 Albury Drive
Pinner
Middlesex
HA5 3RL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Dr Raja Shafiq Sarwar
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015Application to strike the company off the register (3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000
(4 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
26 June 2013Director's details changed for Doctor Raja Shafiq Sarwar on 16 May 2013 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
11 February 2013Registered office address changed from 48 Reynolds Drive Edgware HA8 5PZ on 11 February 2013 (2 pages)
17 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (14 pages)
10 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (11 pages)
9 November 2010Appointment of Shaikh Ghulam Asghar as a secretary (3 pages)
9 November 2010Termination of appointment of Greta Nicholls as a secretary (1 page)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (10 pages)
9 June 2009Return made up to 28/05/09; full list of members (8 pages)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 August 2008Return made up to 28/05/08; full list of members (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 June 2007Return made up to 28/05/07; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 July 2006Return made up to 28/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(6 pages)
11 July 2006Registered office changed on 11/07/06 from: 15 lawn close ruislip middlesex HA4 6ED (1 page)
15 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
17 June 2005Return made up to 28/05/05; full list of members (6 pages)
24 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
7 June 2004Return made up to 28/05/04; full list of members (6 pages)
13 March 2004Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
(6 pages)
4 May 2003Return made up to 28/05/02; full list of members (6 pages)
22 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (4 pages)
12 June 2002Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
18 October 2001New director appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
19 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
16 June 2000Return made up to 28/05/00; full list of members (6 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Ad 01/06/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
28 May 1999Incorporation (15 pages)