Company NameArktrend Limited
Company StatusDissolved
Company Number05554214
CategoryPrivate Limited Company
Incorporation Date5 September 2005(18 years, 7 months ago)
Dissolution Date16 February 2010 (14 years, 2 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 NameKaren Guinevere Gould Hambro
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurrington House
Old Harlow
Essex
CM17 0NE
Director NameLeo Percival Hambro
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ursula Street
London
SW11 3DW
Director NameMr Peter Charles Percival Hambro
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 16 February 2010)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressDurrington House
Old Harlow
Essex
CM17 0NE
Secretary NameHeather Jane Williams
NationalityBritish
StatusClosed
Appointed04 May 2006(8 months after company formation)
Appointment Duration3 years, 9 months (closed 16 February 2010)
RoleSecretary
Correspondence Address23 Talma Road
London
SW2 1AU
Director NameMr Thomas Bernard Manning Holcroft
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(3 years after company formation)
Appointment Duration1 year, 4 months (closed 16 February 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Duchess Court
Weybridge
Surrey
KT13 9HN
Director NamePhilip William Leatham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(2 weeks, 3 days after company formation)
Appointment Duration3 years (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House
Victoria Road
Quenington
Gloucestershire
GL7 5BW
Wales
Secretary NamePhilip William Leatham
NationalityBritish
StatusResigned
Appointed22 September 2005(2 weeks, 3 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House
Victoria Road
Quenington
Gloucestershire
GL7 5BW
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address11 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50.5k at 0.05Peter Hambro
50.50%
Ordinary
16.3k at 0.05Finrow Limited
16.34%
Ordinary
16.3k at 0.05Bushdene Limited
16.33%
Ordinary
16.3k at 0.05Frognal Limited
16.33%
Ordinary
500 at 0.05Ms Karen Hambro
0.50%
Ordinary

Financials

Year2014
Net Worth£22,566
Cash£23,616
Current Liabilities£2,550

Accounts

Latest Accounts21 October 2008 (15 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End21 October

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
21 October 2009Application to strike the company off the register (3 pages)
21 October 2009Application to strike the company off the register (3 pages)
15 September 2009Return made up to 05/09/09; full list of members (5 pages)
15 September 2009Return made up to 05/09/09; full list of members (5 pages)
6 May 2009Group of companies' accounts made up to 21 October 2008 (14 pages)
6 May 2009Group of companies' accounts made up to 21 October 2008 (14 pages)
8 October 2008Director appointed thomas bernard manning holcroft (3 pages)
8 October 2008Director appointed thomas bernard manning holcroft (3 pages)
8 October 2008Appointment terminated director philip leatham (1 page)
8 October 2008Appointment Terminated Director philip leatham (1 page)
16 September 2008Return made up to 05/09/08; full list of members (5 pages)
16 September 2008Return made up to 05/09/08; full list of members (5 pages)
14 August 2008Group of companies' accounts made up to 21 October 2007 (14 pages)
14 August 2008Group of companies' accounts made up to 21 October 2007 (14 pages)
5 August 2008Secretary's change of particulars / heather williams / 31/07/2008 (1 page)
5 August 2008Secretary's Change of Particulars / heather williams / 31/07/2008 / HouseName/Number was: , now: 23; Street was: 7 probert road, now: talma road; Post Code was: SW2 1BN, now: SW2 1AU (1 page)
21 September 2007Return made up to 05/09/07; full list of members (3 pages)
21 September 2007Return made up to 05/09/07; full list of members (3 pages)
24 August 2007Group of companies' accounts made up to 21 October 2006 (14 pages)
24 August 2007Group of companies' accounts made up to 21 October 2006 (14 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
28 September 2006Return made up to 05/09/06; full list of members (9 pages)
28 September 2006Return made up to 05/09/06; full list of members (9 pages)
18 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2006Group of companies' accounts made up to 21 October 2005 (11 pages)
18 August 2006Group of companies' accounts made up to 21 October 2005 (11 pages)
18 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div shares 22/09/05
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 August 2006S-div 22/09/05 (1 page)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2006S-div 22/09/05 (1 page)
2 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
19 December 2005New secretary appointed;new director appointed (3 pages)
19 December 2005New secretary appointed;new director appointed (3 pages)
12 December 2005New secretary appointed;new director appointed (4 pages)
12 December 2005New secretary appointed;new director appointed (4 pages)
25 November 2005New director appointed (4 pages)
25 November 2005New director appointed (4 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
14 November 2005Ad 14/10/05--------- £ si [email protected]=4999 £ ic 1/5000 (3 pages)
14 November 2005Ad 14/10/05--------- £ si [email protected]=4999 £ ic 1/5000 (3 pages)
1 November 2005Registered office changed on 01/11/05 from: 7 eccleston street belgravia london SW1W 9LX (1 page)
1 November 2005Registered office changed on 01/11/05 from: 7 eccleston street belgravia london SW1W 9LX (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Accounting reference date shortened from 30/09/06 to 21/10/05 (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005New director appointed (3 pages)
1 November 2005Accounting reference date shortened from 30/09/06 to 21/10/05 (1 page)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (3 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2005Nc inc already adjusted 22/09/05 (2 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 October 2005Nc inc already adjusted 22/09/05 (2 pages)
27 October 2005S-div 22/09/05 (2 pages)
27 October 2005S-div 22/09/05 (2 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 September 2005Registered office changed on 29/09/05 from: 41 chalton street london NW1 1JD (1 page)
29 September 2005Registered office changed on 29/09/05 from: 41 chalton street london NW1 1JD (1 page)
5 September 2005Incorporation (17 pages)
5 September 2005Incorporation (17 pages)