Company NameArkley Homes Ltd
Company StatusDissolved
Company Number06483974
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSusan Jayne Hobbs
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(3 days after company formation)
Appointment Duration6 years, 2 months (closed 08 April 2014)
RoleComp Sec
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameNeil George Hobbs
NationalityBritish
StatusClosed
Appointed28 January 2008(3 days after company formation)
Appointment Duration6 years, 2 months (closed 08 April 2014)
RoleDeveloper
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Mark Gaskin
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2010(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at 1Ms Susan Jayne Hobbs
75.00%
Ordinary
25 at 1Neil George Hobbs
25.00%
Ordinary

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Compulsory strike-off action has been suspended (1 page)
6 June 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
3 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2010Secretary's details changed for Neil George Hobbs on 1 October 2009 (1 page)
2 March 2010Director's details changed for Susan Jayne Hobbs on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
(4 pages)
2 March 2010Director's details changed for Susan Jayne Hobbs on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for Neil George Hobbs on 1 October 2009 (1 page)
2 March 2010Secretary's details changed for Neil George Hobbs on 1 October 2009 (1 page)
2 March 2010Director's details changed for Susan Jayne Hobbs on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
(4 pages)
2 February 2010Appointment of Mr Mark Gaskin as a director (2 pages)
2 February 2010Appointment of Mr Mark Gaskin as a director (2 pages)
15 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
15 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
18 November 2009Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR on 18 November 2009 (1 page)
18 November 2009Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR on 18 November 2009 (1 page)
28 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009Compulsory strike-off action has been discontinued (1 page)
27 July 2009Return made up to 25/01/09; full list of members (3 pages)
27 July 2009Return made up to 25/01/09; full list of members (3 pages)
2 July 2009Registered office changed on 02/07/2009 from 37 warren street london W1T 6AD (1 page)
2 July 2009Registered office changed on 02/07/2009 from 37 warren street london W1T 6AD (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2008Ad 25/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
17 April 2008Ad 25/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 March 2008Director appointed susan jayne hobbs (2 pages)
4 March 2008Secretary appointed neil george hobbs (2 pages)
4 March 2008Director appointed susan jayne hobbs (2 pages)
4 March 2008Secretary appointed neil george hobbs (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
25 January 2008Incorporation (9 pages)
25 January 2008Incorporation (9 pages)