Company NameArabella International Limited
Company StatusDissolved
Company Number04488633
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMargit Bassadobne
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address147 Alderney Street
London
SW1V 4HD
Secretary NameMaximilian Alexander Bassadone
NationalityBritish
StatusClosed
Appointed30 March 2006(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address147 Alderney Street
London
SW1V 4HD
Director NameDiane Kay Hill
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSelham House
Selham
Petworth
West Sussex
GU28 0PS
Secretary NameDiane Kay Hill
NationalityBritish
StatusResigned
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSelham House
Selham
Petworth
West Sussex
GU28 0PS
Secretary NameDavid Eaton
NationalityBritish
StatusResigned
Appointed14 September 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2009)
RoleSilk Merchant
Correspondence Address707 Beatty House
Dolphin Square
London
SW1V 3PN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address25-29 Harper Road
London
SE1 6AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Turnover£283,052
Gross Profit£161,535
Net Worth-£15,355
Cash£70,816
Current Liabilities£60,646

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
12 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (2 pages)
12 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (2 pages)
1 October 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
1 October 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 August 2009Return made up to 17/07/09; full list of members (3 pages)
5 August 2009Return made up to 17/07/09; full list of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2009Appointment Terminated Secretary david eaton (1 page)
27 May 2009Appointment terminated secretary david eaton (1 page)
18 March 2009Registered office changed on 18/03/2009 from delta house 175-177 borough high street london SE1 1HR (1 page)
18 March 2009Registered office changed on 18/03/2009 from delta house 175-177 borough high street london SE1 1HR (1 page)
12 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 January 2009Compulsory strike-off action has been discontinued (1 page)
21 January 2009Compulsory strike-off action has been discontinued (1 page)
20 January 2009Return made up to 17/07/08; full list of members (3 pages)
20 January 2009Return made up to 17/07/08; full list of members (3 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
8 August 2007Return made up to 17/07/07; full list of members (2 pages)
8 August 2007Return made up to 17/07/07; full list of members (2 pages)
15 May 2007Accounts for a dormant company made up to 30 June 2006 (12 pages)
15 May 2007Accounts made up to 30 June 2006 (12 pages)
26 September 2006Return made up to 17/07/06; full list of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: delta house 175-177 borough high street london SE1 1XP (1 page)
26 September 2006Return made up to 17/07/06; full list of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: delta house 175-177 borough high street london SE1 1XP (1 page)
4 July 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
4 July 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
9 February 2006Total exemption full accounts made up to 30 June 2004 (10 pages)
9 February 2006Total exemption full accounts made up to 30 June 2004 (10 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
19 September 2005Return made up to 17/07/05; full list of members (7 pages)
19 September 2005Return made up to 17/07/05; full list of members (7 pages)
23 November 2004Return made up to 17/07/04; full list of members (7 pages)
23 November 2004Return made up to 17/07/04; full list of members (7 pages)
13 July 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
13 July 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
13 May 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
13 May 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
18 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2003Return made up to 17/07/03; full list of members (7 pages)
7 February 2003Ad 01/08/02-30/08/02 £ si 199@1=199 £ ic 1/200 (2 pages)
7 February 2003Ad 01/08/02-30/08/02 £ si 199@1=199 £ ic 1/200 (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 87 cambridge street london SW1V 4PY (1 page)
14 November 2002Registered office changed on 14/11/02 from: 87 cambridge street london SW1V 4PY (1 page)
25 July 2002Registered office changed on 25/07/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New secretary appointed;new director appointed (2 pages)
25 July 2002New secretary appointed;new director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
17 July 2002Incorporation (14 pages)
17 July 2002Incorporation (14 pages)