Company NameArk Global Limited
Company StatusDissolved
Company Number05803382
CategoryPrivate Limited Company
Incorporation Date3 May 2006(18 years ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lionel Hugh Prodgers
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Giles Coppice
Dulwich Wood Park
London
SE19 1XF
Director NameMatthew Conrad Bacon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Maritime Court
Haven Court
Exeter
EX2 8GP
Director NameMr Stephen John Dingley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44 Spring Lane
Hockley Heath
Solihull
West Midlands
B94 6QY
Director NamePhilip Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address51 Elm Tree Avenue
Tile Hill
Coventry
West Midlands
CV4 9EU
Secretary NamePhilip Smith
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address51 Elm Tree Avenue
Tile Hill
Coventry
West Midlands
CV4 9EU
Secretary NameAlexandra Jacobs
NationalityBritish
StatusResigned
Appointed01 December 2006(7 months after company formation)
Appointment Duration9 months (resigned 01 September 2007)
RoleCompany Director
Correspondence AddressApple Cottage
Church Lane Cubbington
Leamington Spa
Warwickshire
CV32 7JT
Director NameMrs Susan Elizabeth Prodgers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Giles Coppice
Dulwich Wood Park
London
SE19 1XF
Secretary NameMrs Susan Elizabeth Prodgers
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Giles Coppice
Dulwich Wood Park
London
SE19 1XF
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Location

Registered Address10 Giles Coppice
London
SE19 1XF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardCollege
Built Up AreaGreater London

Shareholders

1 at £1Lionel Hugh Prodgers
100.00%
Ordinary

Financials

Year2014
Net Worth£28,379
Cash£62,608
Current Liabilities£34,229

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Director's details changed for Mr Lionel Hugh Prodgers on 31 December 2012 (2 pages)
31 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(3 pages)
31 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(3 pages)
31 May 2014Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
31 May 2014Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
4 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
22 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
22 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
27 May 2011Termination of appointment of Susan Prodgers as a secretary (1 page)
27 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
27 May 2011Termination of appointment of Susan Prodgers as a director (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
18 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mrs Susan Elizabeth Prodgers on 3 May 2010 (2 pages)
18 June 2010Director's details changed for Mrs Susan Elizabeth Prodgers on 3 May 2010 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2009Return made up to 03/05/09; full list of members (3 pages)
1 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 May 2008Accounts made up to 31 May 2007 (2 pages)
23 May 2008Return made up to 03/05/08; full list of members (3 pages)
21 September 2007Return made up to 03/05/07; full list of members (7 pages)
7 September 2007New secretary appointed;new director appointed (2 pages)
7 September 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: charles court budbrooke road warwick CV34 5LZ (1 page)
5 September 2007Director resigned (1 page)
5 March 2007Secretary resigned;director resigned (1 page)
5 March 2007New secretary appointed (2 pages)
14 June 2006Ad 03/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2006New director appointed (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
3 May 2006Incorporation (18 pages)