Company NameArkley Land  Limited
Company StatusDissolved
Company Number04805918
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date27 July 2010 (13 years, 9 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 NameMr Dean Philip Arlen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 27 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chantry Close
London
NW7 4HZ
Secretary NameMrs Suzanne Marie Arlen
NationalityBritish
StatusClosed
Appointed01 June 2007(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 27 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chantry Close
London
NW7 4HZ
Director NameAnn Arlen
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Director NameMr Dean Philip Arlen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chantry Close
London
NW7 4HZ
Secretary NameAnn Arlen
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Director NameMr Dean Philip Arlen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chantry Close
London
NW7 4HZ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
1 April 2010Application to strike the company off the register (2 pages)
1 April 2010Application to strike the company off the register (2 pages)
23 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 July 2008Return made up to 20/06/08; full list of members (4 pages)
3 July 2008Return made up to 20/06/08; full list of members (4 pages)
3 July 2008Director's Change of Particulars / dean arlen / 20/06/2008 / HouseName/Number was: , now: 2; Street was: 2 chantry close, now: chantry close; Area was: , now: hendon wood lane (1 page)
3 July 2008Director's change of particulars / dean arlen / 20/06/2008 (1 page)
27 June 2008Secretary's change of particulars / suzanne arlen / 20/06/2008 (1 page)
27 June 2008Secretary's Change of Particulars / suzanne arlen / 20/06/2008 / HouseName/Number was: , now: 2; Street was: 2 chantry close, now: chantry close; Area was: , now: hendon wood lane (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
29 January 2008Accounts made up to 31 January 2007 (2 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Return made up to 20/06/07; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 20/06/07; full list of members (3 pages)
26 June 2007Director resigned (1 page)
26 June 2007New secretary appointed (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New secretary appointed (1 page)
20 March 2007Return made up to 20/06/06; full list of members (9 pages)
20 March 2007Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 December 2006Accounts made up to 31 January 2006 (1 page)
20 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
18 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
18 January 2006Accounts made up to 31 January 2005 (1 page)
4 October 2005Location of register of members (1 page)
4 October 2005Return made up to 20/06/05; full list of members (3 pages)
4 October 2005Return made up to 20/06/05; full list of members (3 pages)
4 October 2005Location of register of members (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
21 July 2005Registered office changed on 21/07/05 from: 32-34 saint johns road tunbridge wells kent TN4 9NT (1 page)
21 July 2005Registered office changed on 21/07/05 from: 32-34 saint johns road tunbridge wells kent TN4 9NT (1 page)
8 April 2005Accounts made up to 31 January 2004 (1 page)
8 April 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
10 August 2004Return made up to 20/06/04; full list of members (10 pages)
10 August 2004Return made up to 20/06/04; full list of members (10 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
9 July 2003Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
9 July 2003Ad 20/06/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
9 July 2003Ad 20/06/03--------- £ si 25@1=25 £ ic 75/100 (2 pages)
9 July 2003New secretary appointed;new director appointed (3 pages)
9 July 2003Resolutions
  • RES13 ‐ Coverting shares 20/06/03
(1 page)
9 July 2003Ad 20/06/03--------- £ si 25@1=25 £ ic 75/100 (2 pages)
9 July 2003Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
9 July 2003New secretary appointed;new director appointed (3 pages)
9 July 2003Ad 20/06/03--------- £ si 25@1=25 £ ic 50/75 (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Resolutions
  • RES13 ‐ Coverting shares 20/06/03
(1 page)
9 July 2003Ad 20/06/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Ad 20/06/03--------- £ si 25@1=25 £ ic 50/75 (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
30 June 2003Registered office changed on 30/06/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
20 June 2003Incorporation (11 pages)
20 June 2003Incorporation (11 pages)