Company NameArksports Limited
Company StatusDissolved
Company Number04699400
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NamePhilip James Savage
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 29 November 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Director NameMr Julian James Christian Turner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Secretary NameNatascha Katarina Lloyd
NationalityBritish
StatusClosed
Appointed01 February 2007(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 29 November 2011)
RoleCompany Director
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Director NameMr Quentin Mark Brocklebank
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2009(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 29 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Director NameLuke Sabastian James Boyle
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address302 Brangwyn Crescent
Merton Abbey
London
SW19 2UF
Director NameRachael Church
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address22 St Merryn Court
14-16 Brackley Road
Beckenham
Kent
BR3 1RQ
Secretary NameRachael Church
NationalityBritish
StatusResigned
Appointed19 March 2003(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address22 St Merryn Court
14-16 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMr Dominic Jacquesson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Upper Park Road
London
NW3 2UL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address33-41 Dallington Street
London
EC1V 0BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Sbg Companies LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
5 May 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(4 pages)
5 May 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(4 pages)
17 February 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
17 February 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
12 April 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
12 April 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Julian James Christian Turner on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Quentin Mark Brocklebank on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Natascha Katarina Lloyd on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mr Quentin Mark Brocklebank on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Julian James Christian Turner on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Julian James Christian Turner on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Philip James Savage on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Philip James Savage on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Natascha Katarina Lloyd on 1 April 2010 (1 page)
1 April 2010Director's details changed for Philip James Savage on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Quentin Mark Brocklebank on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Natascha Katarina Lloyd on 1 April 2010 (1 page)
24 June 2009Accounts made up to 30 November 2008 (7 pages)
24 June 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
26 March 2009Return made up to 17/03/09; full list of members (4 pages)
26 March 2009Return made up to 17/03/09; full list of members (4 pages)
17 March 2009Director appointed mr quentin mark brocklebank (2 pages)
17 March 2009Director appointed mr quentin mark brocklebank (2 pages)
3 March 2009Appointment Terminated Director dominic jacquesson (1 page)
3 March 2009Appointment terminated director dominic jacquesson (1 page)
28 August 2008Full accounts made up to 30 November 2007 (11 pages)
28 August 2008Full accounts made up to 30 November 2007 (11 pages)
21 May 2008Return made up to 17/03/08; full list of members (4 pages)
21 May 2008Return made up to 17/03/08; full list of members (4 pages)
8 January 2008Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
8 January 2008Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
16 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 September 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
23 September 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
27 June 2007Return made up to 17/03/07; full list of members (7 pages)
27 June 2007Return made up to 17/03/06; full list of members; amend (7 pages)
27 June 2007Return made up to 17/03/06; full list of members; amend (7 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007Registered office changed on 11/03/07 from: 22 st merryn court 14-16 brackley road beckenham kent BR3 1RQ (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007Director resigned (1 page)
11 March 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007Secretary resigned;director resigned (1 page)
11 March 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007Secretary resigned;director resigned (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007Registered office changed on 11/03/07 from: 22 st merryn court 14-16 brackley road beckenham kent BR3 1RQ (1 page)
11 March 2007Director resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2006Registered office changed on 03/11/06 from: 114C highgate road london NW5 1PB (1 page)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2006Registered office changed on 03/11/06 from: 114C highgate road london NW5 1PB (1 page)
10 July 2006Return made up to 17/03/06; full list of members; amend (7 pages)
10 July 2006Return made up to 17/03/06; full list of members; amend (7 pages)
10 April 2006Return made up to 17/03/06; full list of members (7 pages)
10 April 2006Return made up to 17/03/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 March 2005Return made up to 17/03/05; full list of members (8 pages)
29 March 2005Return made up to 17/03/05; full list of members (8 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 March 2004Return made up to 17/03/04; full list of members (7 pages)
26 March 2004Return made up to 17/03/04; full list of members (7 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed;new director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
17 March 2003Incorporation (9 pages)
17 March 2003Incorporation (9 pages)