Arkley
Hertfordshire
EN5 2AB
Director Name | Mr Mark Neale |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 - 17 King Street Maidstone Kent ME14 1BP |
Secretary Name | Mr David Anthony Neale |
---|---|
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 - 17 King Street Maidstone Kent ME14 1BP |
Registered Address | 29a Swakeleys Road Ickenham Uxbridge Middlesex UB10 8DF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | V Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£367,891 |
Cash | £10,682 |
Current Liabilities | £437,892 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Application to strike the company off the register (3 pages) |
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Registered office address changed from 26 Barnet Gate Lane Barnet Hertfordshire EN5 2AB United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 26 Barnet Gate Lane Barnet Hertfordshire EN5 2AB United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 26 Barnet Gate Lane Barnet Hertfordshire EN5 2AB United Kingdom on 3 September 2012 (1 page) |
5 May 2012 | Registered office address changed from 15-17 King Street Maidstone Kent ME14 1BA on 5 May 2012 (1 page) |
5 May 2012 | Registered office address changed from 15-17 King Street Maidstone Kent ME14 1BA on 5 May 2012 (1 page) |
5 May 2012 | Registered office address changed from 15-17 King Street Maidstone Kent ME14 1BA on 5 May 2012 (1 page) |
4 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
4 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
21 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
11 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Termination of appointment of David Neale as a secretary (1 page) |
8 October 2010 | Termination of appointment of David Neale as a secretary (1 page) |
8 October 2010 | Termination of appointment of Mark Neale as a director (1 page) |
8 October 2010 | Termination of appointment of Mark Neale as a director (1 page) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2010 | Appointment of Kirit Velani as a director (3 pages) |
15 March 2010 | Appointment of Kirit Velani as a director (3 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
10 March 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 10 March 2010 (2 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
10 March 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 10 March 2010 (2 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|