Company NameArthome Limited
Company StatusDissolved
Company Number06722177
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 5 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone
Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Alban Bora Benli
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed13 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Park East Building Fairfield Road
London
E3 2UT
Secretary NameMiss Vanessa Suss
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 201, 16-29 Northside Studios
Andrews Road
London
E8 4QF

Location

Registered AddressRailway Arches 365 Warburton Street
London
E8 3RR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

100 at 1Alban Bora Benli
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 100
(4 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 100
(4 pages)
21 October 2009Director's details changed for Mr Alban Bora Benli on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Alban Bora Benli on 21 October 2009 (2 pages)
11 June 2009Director's change of particulars / alban benli / 23/05/2009 (1 page)
11 June 2009Director's Change of Particulars / alban benli / 23/05/2009 / HouseName/Number was: , now: flat 11; Street was: flat 201 16 - 29 northside studios, now: park east building fairfield road; Area was: andrews road, now: ; Post Code was: E8 4QF, now: E3 2UT; Country was: , now: united kingdom; Occupation was: self-employed, now: managing director (1 page)
11 June 2009Appointment Terminated Secretary vanessa suss (1 page)
11 June 2009Appointment terminated secretary vanessa suss (1 page)
30 October 2008Registered office changed on 30/10/2008 from railway arches 365-366 waburton street london london E8 3RR england (1 page)
30 October 2008Registered office changed on 30/10/2008 from railway arches 365-366 waburton street london london E8 3RR england (1 page)
13 October 2008Incorporation (11 pages)
13 October 2008Incorporation (11 pages)