Company NameArthur Leone PR Limited
Company StatusDissolved
Company Number03980665
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameAnna Arthur PR Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnna Maria Arthur
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RolePress & PR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13a Penn Road
London
BN7 9RD
Secretary NameJan Hendrik Piet Van Der Meulen
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address83b Mercers Road
London
N19 4DS
Director NamePeter Leone
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(1 year, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 30 May 2017)
RolePR
Country of ResidenceEngland
Correspondence Address14a Thorpedale Road
London
N4 3BL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitearthurleone.co.uk
Email address[email protected]
Telephone020 78367660
Telephone regionLondon

Location

Registered AddressSuite 5 17 Shorts Gardens
London
WC2H 9AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

70 at £1Anna Arthur
70.00%
Ordinary
30 at £1Peter Leone
30.00%
Ordinary

Financials

Year2014
Net Worth£73,856
Cash£82,057
Current Liabilities£50,281

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

20 September 2000Delivered on: 22 September 2000
Satisfied on: 27 May 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
18 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 May 2015Satisfaction of charge 1 in full (1 page)
27 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
5 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
29 September 2011Registered office address changed from 3 Charlotte Mews London W1T 4DZ on 29 September 2011 (1 page)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Director's details changed for Peter Leone on 26 April 2010 (2 pages)
14 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Anna Maria Arthur on 26 April 2010 (2 pages)
11 June 2009Return made up to 26/04/09; full list of members (3 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 June 2008Return made up to 26/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2007Ad 29/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007Return made up to 26/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 October 2006Registered office changed on 12/10/06 from: 52 tottenham street london W1T 4RN (1 page)
3 May 2006Return made up to 26/04/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 October 2005Company name changed anna arthur pr LIMITED\certificate issued on 06/10/05 (2 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 April 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 April 2004Return made up to 26/04/04; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
4 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 December 2002New director appointed (2 pages)
22 April 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 January 2002Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
12 June 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
23 May 2000Director resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000New director appointed (2 pages)
26 April 2000Incorporation (20 pages)