Company NameArete Networks Ltd
Company StatusDissolved
Company Number07236063
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Frederick Harrison
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gloucester Road Gloucester Road
Hampton
Middlesex
TW12 2UQ
Director NameMr Chris Wheeler
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88-90 Hatton Garden
Holborn
London
EC1N 8PG

Contact

Websitewww.aretenetworks.com

Location

Registered Address33 Gloucester Road Gloucester Road
Hampton
Middlesex
TW12 2UQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1 at £1Chris Wheeler
50.00%
Ordinary A
1 at £1Simon Harrison
50.00%
Ordinary A

Financials

Year2014
Net Worth-£590
Cash£78
Current Liabilities£668

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Application to strike the company off the register (3 pages)
4 April 2017Application to strike the company off the register (3 pages)
19 May 2016Director's details changed for Mr Simon Frederick Harrison on 27 April 2016 (2 pages)
19 May 2016Registered office address changed from C/O Suite 36 88-90 Hatton Garden Holborn London 88-90 Hatton Garden Holborn London EC1N 8PN to 33 Gloucester Road Gloucester Road Hampton Middlesex TW12 2UQ on 19 May 2016 (1 page)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Registered office address changed from C/O Suite 36 88-90 Hatton Garden Holborn London 88-90 Hatton Garden Holborn London EC1N 8PN to 33 Gloucester Road Gloucester Road Hampton Middlesex TW12 2UQ on 19 May 2016 (1 page)
19 May 2016Director's details changed for Mr Simon Frederick Harrison on 27 April 2016 (2 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(4 pages)
31 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(4 pages)
29 April 2015Termination of appointment of Chris Wheeler as a director on 27 March 2015 (1 page)
29 April 2015Termination of appointment of Chris Wheeler as a director on 27 March 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 May 2013Registered office address changed from C/O Suite 36 88-90 Hatton Garden London EC1N 8PN England on 21 May 2013 (1 page)
21 May 2013Registered office address changed from C/O Suite 36 88-90 Hatton Garden London EC1N 8PN England on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG England on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG England on 21 May 2013 (1 page)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
20 May 2013Director's details changed for Mr Simon Frederick Harrison on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Chris Wheeler on 20 May 2013 (2 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
20 May 2013Director's details changed for Mr Chris Wheeler on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Simon Frederick Harrison on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from 145-157 St John Street London EC1V 4PY England on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 145-157 St John Street London EC1V 4PY England on 20 May 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 May 2012Register(s) moved to registered inspection location (1 page)
10 May 2012Register inspection address has been changed (1 page)
10 May 2012Register(s) moved to registered inspection location (1 page)
10 May 2012Register inspection address has been changed (1 page)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Mr Chris Wheeler on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Chris Wheeler on 26 May 2011 (2 pages)
26 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)