Company NameArjan Solutuions Limited
Company StatusDissolved
Company Number07298796
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Arjan Plieger
Date of BirthJune 1984 (Born 39 years ago)
NationalityDutch
StatusClosed
Appointed15 March 2015(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 High View Colse
Vantage Business Park
Leicester
Director NameMr Ashley Nanton-Kerr
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address15a Free Lane
Leicester
LE1 1JX
Director NameMr Alexander Neville Smith
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 27 October 2014)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address12 Lawford Road
Leicester
LE2 9AD
Director NameMr Peter Sawley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(4 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Oak Mill
Manchester Road
Burnley
Lancashire
BB11 5PW
Director NameMr Sean Moore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Oak Mill
Manchester Road
Burnley
Lancashire
BB11 5PW
Director NameMr Ashley Nanton-Kerr
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 15 May 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressUnit A Manchester Road
Dunnockshaw
Burnley
Lancashire
BB11 5PW

Location

Registered Address55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth£2,807
Current Liabilities£2,384

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
29 November 2018Notice of final account prior to dissolution (18 pages)
5 January 2018Progress report in a winding up by the court (19 pages)
5 January 2018Progress report in a winding up by the court (19 pages)
25 April 2017Dissolution deferment (1 page)
25 April 2017Dissolution deferment (1 page)
30 December 2016Dissolution deferment (1 page)
30 December 2016Dissolution deferment (1 page)
28 October 2016Registered office address changed from 24 High View Close Vantage Business Park Leicester LE4 9LJ to 55 Fetter Lane London EC4A 1AA on 28 October 2016 (2 pages)
28 October 2016Registered office address changed from 24 High View Close Vantage Business Park Leicester LE4 9LJ to 55 Fetter Lane London EC4A 1AA on 28 October 2016 (2 pages)
26 October 2016Appointment of a liquidator (1 page)
26 October 2016Appointment of a liquidator (1 page)
11 October 2016Completion of winding up (1 page)
11 October 2016Completion of winding up (1 page)
20 October 2015Order of court to wind up (3 pages)
20 October 2015Order of court to wind up (3 pages)
19 August 2015Appointment of Mr Arjan Plieger as a director on 15 March 2015 (2 pages)
19 August 2015Company name changed ashton kcj LTD\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-15
(3 pages)
19 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200,000
(3 pages)
19 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200,000
(3 pages)
19 August 2015Appointment of Mr Arjan Plieger as a director on 15 March 2015 (2 pages)
19 August 2015Company name changed ashton kcj LTD\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-15
(3 pages)
19 August 2015Registered office address changed from Unit a Manchester Road Dunnockshaw Burnley Lancashire BB11 5PW England to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 19 August 2015 (1 page)
19 August 2015Registered office address changed from , Unit a Manchester Road, Dunnockshaw, Burnley, Lancashire, BB11 5PW, England to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 19 August 2015 (1 page)
19 August 2015Registered office address changed from , Unit a Manchester Road, Dunnockshaw, Burnley, Lancashire, BB11 5PW, England to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 19 August 2015 (1 page)
27 May 2015Termination of appointment of Ashley Nanton-Kerr as a director on 15 May 2015 (1 page)
27 May 2015Termination of appointment of Ashley Nanton-Kerr as a director on 15 May 2015 (1 page)
26 May 2015Registered office address changed from 15 Free Lane Leicester LE1 1JX England to Unit a Manchester Road Dunnockshaw Burnley Lancashire BB11 5PW on 26 May 2015 (1 page)
26 May 2015Registered office address changed from , 15 Free Lane, Leicester, LE1 1JX, England to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 26 May 2015 (1 page)
26 May 2015Registered office address changed from , 15 Free Lane, Leicester, LE1 1JX, England to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 26 May 2015 (1 page)
15 May 2015Termination of appointment of Sean Moore as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Sean Moore as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Peter Sawley as a director on 14 May 2015 (1 page)
15 May 2015Appointment of Mr Ashley Nanton-Kerr as a director on 15 May 2015 (2 pages)
15 May 2015Termination of appointment of Peter Sawley as a director on 14 May 2015 (1 page)
15 May 2015Appointment of Mr Ashley Nanton-Kerr as a director on 15 May 2015 (2 pages)
15 May 2015Registered office address changed from , Unit a Oak Mill, Manchester Road, Burnley, Lancashire, BB11 5PW, United Kingdom to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Unit a Oak Mill Manchester Road Burnley Lancashire BB11 5PW United Kingdom to 15 Free Lane Leicester LE1 1JX on 15 May 2015 (1 page)
15 May 2015Registered office address changed from , Unit a Oak Mill, Manchester Road, Burnley, Lancashire, BB11 5PW, United Kingdom to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 15 May 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 January 2015Registered office address changed from , Ashton Traders Abbey Mill, Bolton Road, Abbey Village, PR6 8DA, United Kingdom to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 16 January 2015 (1 page)
16 January 2015Registered office address changed from , Ashton Traders Abbey Mill, Bolton Road, Abbey Village, PR6 8DA, United Kingdom to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 16 January 2015 (1 page)
12 January 2015Company name changed ashton kci LTD\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
12 January 2015Company name changed ashton kci LTD\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
10 January 2015Appointment of Mr Peter Sawley as a director on 17 September 2014 (2 pages)
10 January 2015Appointment of Mr Peter Sawley as a director on 17 September 2014 (2 pages)
30 November 2014Termination of appointment of Alexander Neville Smith as a director on 27 October 2014 (1 page)
30 November 2014Appointment of Mr Sean Moore as a director on 27 October 2014 (2 pages)
30 November 2014Appointment of Mr Sean Moore as a director on 27 October 2014 (2 pages)
30 November 2014Registered office address changed from , Rutland House 23-25 Friar Lane, Leicester, LE1 5QQ to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 30 November 2014 (1 page)
30 November 2014Registered office address changed from Rutland House 23-25 Friar Lane Leicester LE1 5QQ to Ashton Traders Abbey Mill Bolton Road Abbey Village PR6 8DA on 30 November 2014 (1 page)
30 November 2014Registered office address changed from , Rutland House 23-25 Friar Lane, Leicester, LE1 5QQ to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 30 November 2014 (1 page)
30 November 2014Termination of appointment of Alexander Neville Smith as a director on 27 October 2014 (1 page)
19 November 2014Company name changed tp-telecom LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200,000
(3 pages)
19 November 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200,000
(3 pages)
19 November 2014Company name changed tp-telecom LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-19
(3 pages)
27 May 2014Registered office address changed from , 12 Lawford Road, Leicester, LE2 9AD, England on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 12 Lawford Road Leicester LE2 9AD England on 27 May 2014 (1 page)
27 May 2014Registered office address changed from , 12 Lawford Road, Leicester, LE2 9AD, England on 27 May 2014 (1 page)
23 April 2014Company name changed trades pages LTD\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2014Company name changed trades pages LTD\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2014Registered office address changed from , 15 Free Lane, Leicester, LE1 1JX, England on 13 April 2014 (1 page)
13 April 2014Termination of appointment of Ashley Nanton-Kerr as a director (1 page)
13 April 2014Registered office address changed from 15 Free Lane Leicester LE1 1JX England on 13 April 2014 (1 page)
13 April 2014Termination of appointment of Ashley Nanton-Kerr as a director (1 page)
13 April 2014Registered office address changed from , 15 Free Lane, Leicester, LE1 1JX, England on 13 April 2014 (1 page)
26 November 2013Appointment of Mr Alexander Neville Smith as a director (2 pages)
26 November 2013Registered office address changed from , 27 Bowling Green Street, Leicester, LE1 6AS on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 27 Bowling Green Street Leicester LE1 6AS on 26 November 2013 (1 page)
26 November 2013Appointment of Mr Alexander Neville Smith as a director (2 pages)
26 November 2013Registered office address changed from , 27 Bowling Green Street, Leicester, LE1 6AS on 26 November 2013 (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
10 November 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
(3 pages)
10 November 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
(3 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 September 2012Registered office address changed from , 27 Bowling Green Street, Leicester, LE1 6AS, England on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Beechwood Suite 27 Bowling Green Street Leicester LE1 6AS England on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 27 Bowling Green Street Leicester LE1 6AS England on 26 September 2012 (1 page)
26 September 2012Registered office address changed from , 27 Bowling Green Street, Leicester, LE1 6AS, England on 26 September 2012 (1 page)
26 September 2012Registered office address changed from , Beechwood Suite 27 Bowling Green Street, Leicester, LE1 6AS, England on 26 September 2012 (1 page)
26 September 2012Registered office address changed from , Beechwood Suite 27 Bowling Green Street, Leicester, LE1 6AS, England on 26 September 2012 (1 page)
25 September 2012Registered office address changed from , 15a Free Lane, Leicester, LE1 1JX, England on 25 September 2012 (1 page)
25 September 2012Registered office address changed from , 15a Free Lane, Leicester, LE1 1JX, England on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 15a Free Lane Leicester LE1 1JX England on 25 September 2012 (1 page)
20 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
29 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
3 October 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)