Company NameGolden Ark Capital Limited
Company StatusDissolved
Company Number07242987
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 11 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mihir Dhirajlal Kapadia
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Manor Hall Avenue
London
NW4 1NY
Secretary NameMr Kaumil Shah
StatusClosed
Appointed26 September 2012(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 07 June 2016)
RoleCompany Director
Correspondence AddressFifth Floor, 34 Dover Street Dover Street
London
W1S 4NG
Director NameDr Mohan Lal Kaul
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, 34 Dover Street Dover Street
London
W1S 4NG
Director NameMr Pravin Chandra Devshi Jatania
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, 34 Dover Street Dover Street
London
W1S 4NG
Secretary NameMr Mihir Kapadia
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Manor Hall Avenue
London
NW4 1NY

Location

Registered AddressFifth Floor, 34 Dover Street
Dover Street
London
W1S 4NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Mihir Kapadia
33.33%
Ordinary
1000 at £1Mohan Kaul
33.33%
Ordinary
1000 at £1Pravin Jatania
33.33%
Ordinary

Financials

Year2014
Net Worth£1,661
Cash£3,593
Current Liabilities£1,932

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
14 March 2016Application to strike the company off the register (3 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Registered office address changed from 5th Floor 105-106 New Bond Street London W1S 1DN to Fifth Floor, 34 Dover Street Dover Street London W1S 4NG on 30 September 2015 (1 page)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,000
(5 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,000
(5 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3,000
(5 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3,000
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 January 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
2 October 2012Director's details changed for Mr Mohan Lal Kaur on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Mohan Lal Kaur on 2 October 2012 (2 pages)
27 September 2012Appointment of Mr Pravinchandra Devshi Jatania as a director (2 pages)
27 September 2012Appointment of Mr Mohan Lal Kaur as a director (2 pages)
27 September 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 3,000
(3 pages)
26 September 2012Appointment of Mr Kaumil Shah as a secretary (1 page)
26 September 2012Termination of appointment of Mihir Kapadia as a secretary (1 page)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)