London
BN7 9RD
Secretary Name | Jan Hendrik Piet Van Der Meulen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 83b Mercers Road London N19 4DS |
Director Name | Peter Leone |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 30 May 2017) |
Role | PR |
Country of Residence | England |
Correspondence Address | 14a Thorpedale Road London N4 3BL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | arthurleone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78367660 |
Telephone region | London |
Registered Address | Suite 5 17 Shorts Gardens London WC2H 9AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
70 at £1 | Anna Arthur 70.00% Ordinary |
---|---|
30 at £1 | Peter Leone 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,856 |
Cash | £82,057 |
Current Liabilities | £50,281 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 September 2000 | Delivered 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 |
---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
18 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
21 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 May 2015 | Satisfaction of charge 1 in full (1 page) |
27 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
5 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Registered office address changed from 3 Charlotte Mews London W1T 4DZ on 29 September 2011 (1 page) |
10 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 June 2010 | Director's details changed for Peter Leone on 26 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Anna Maria Arthur on 26 April 2010 (2 pages) |
11 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 June 2008 | Return made up to 26/04/08; no change of members
|
6 August 2007 | Ad 29/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2007 | Return made up to 26/04/07; no change of members
|
11 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 52 tottenham street london W1T 4RN (1 page) |
3 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 October 2005 | Company name changed anna arthur pr LIMITED\certificate issued on 06/10/05 (2 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 April 2005 | Return made up to 26/04/05; full list of members
|
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
4 May 2003 | Return made up to 26/04/03; full list of members
|
30 December 2002 | New director appointed (2 pages) |
22 April 2002 | Return made up to 26/04/02; full list of members
|
20 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
23 January 2002 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
12 June 2001 | Return made up to 26/04/01; full list of members
|
22 September 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
26 April 2000 | Incorporation (20 pages) |