Company NameArkano Limited
Company StatusDissolved
Company Number05730046
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NameCook Forty Nine Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameKaren Elizabeth England
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years (closed 26 July 2011)
RoleSinger
Country of ResidenceEngland
Correspondence Address91a Apsley End Road
Apsley End Shillington
Hitchin
Hertfordshire
SG5 3LX
Director NameDeborah Jane Vine
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years (closed 26 July 2011)
RoleSinger
Country of ResidenceEngland
Correspondence AddressAlexandra Barn
Southwell Lane, Sotterley
Beccles
Suffolk
NR34 8EZ
Secretary NameKaren Elizabeth England
NationalityBritish
StatusClosed
Appointed28 June 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years (closed 26 July 2011)
RoleSinger
Country of ResidenceEngland
Correspondence Address91a Apsley End Road
Apsley End Shillington
Hitchin
Hertfordshire
SG5 3LX
Director NameMr Colin John Wilkinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Martins Drive
Hertford
Hertfordshire
SG13 7TA
Secretary NameMrs Sharon Ann Hart
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Montfitchet Walk
Stevenage
Hertfordshire
SG2 7DT

Location

Registered Address91 Tabernacle Street
London
EC2A 4JN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,633
Cash£31
Current Liabilities£2,938

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (2 pages)
31 March 2011Application to strike the company off the register (2 pages)
26 March 2010Director's details changed for Deborah Jane Vine on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 2
(5 pages)
26 March 2010Director's details changed for Karen Elizabeth England on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Deborah Jane Vine on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 2
(5 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 2
(5 pages)
26 March 2010Director's details changed for Karen Elizabeth England on 26 March 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 April 2009Return made up to 06/03/09; full list of members (4 pages)
2 April 2009Return made up to 06/03/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 March 2008Return made up to 06/03/08; full list of members (4 pages)
27 March 2008Return made up to 06/03/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 March 2007Return made up to 06/03/07; full list of members (2 pages)
29 March 2007Return made up to 06/03/07; full list of members (2 pages)
16 February 2007Secretary's particulars changed;director's particulars changed (1 page)
16 February 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Ad 29/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2006Ad 29/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
19 July 2006Registered office changed on 19/07/06 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
19 July 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006New director appointed (2 pages)
13 July 2006Company name changed cook forty nine LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed cook forty nine LIMITED\certificate issued on 13/07/06 (2 pages)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2006Incorporation (21 pages)
6 March 2006Incorporation (21 pages)