Company NameArcadia Lance Ltd
Company StatusDissolved
Company Number08042902
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 12 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Altaf Sadrudin Karmali
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleCredit Control Services
Country of ResidenceUnited Kingdom
Correspondence Address39 Prescelly Place
Edgware
Middlesex
HA8 6DH
Director NameMr Steven Zibusiso Mpofu
Date of BirthMay 1982 (Born 41 years ago)
NationalityZimbabwean
StatusResigned
Appointed07 September 2012(4 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 November 2012)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Exchange 2 Gayton Road
Harrow
Middlesex
HA1 2XU
Director NameMr Roy Ramphul
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 2013)
RoleAccounts Tutor
Country of ResidenceUnited Kingdom
Correspondence Address60 Coxwell Road
Plumstead
London
SE18 1AL

Location

Registered Address39 Prescelly Place
Edgware
Middlesex
HA8 6DH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

2 at £1Altaf Karmali
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,334
Current Liabilities£13,334

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
29 May 2015Application to strike the company off the register (3 pages)
29 May 2015Application to strike the company off the register (3 pages)
8 May 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 May 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 December 2014Registered office address changed from C/O Altaf Karmali Harrow Business Centre Bookkeeping Friendly, Suite 222 429-433 Pinner Road Harrow Middlesex HA1 4HN to 39 Prescelly Place Edgware Middlesex HA8 6DH on 24 December 2014 (1 page)
24 December 2014Registered office address changed from C/O Altaf Karmali Harrow Business Centre Bookkeeping Friendly, Suite 222 429-433 Pinner Road Harrow Middlesex HA1 4HN to 39 Prescelly Place Edgware Middlesex HA8 6DH on 24 December 2014 (1 page)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 January 2014Registered office address changed from 39 Prescelly Place Edgware Middlesex HA8 6DH on 3 January 2014 (1 page)
3 January 2014Termination of appointment of Roy Ramphul as a director (1 page)
3 January 2014Registered office address changed from 39 Prescelly Place Edgware Middlesex HA8 6DH on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 39 Prescelly Place Edgware Middlesex HA8 6DH on 3 January 2014 (1 page)
3 January 2014Termination of appointment of Roy Ramphul as a director (1 page)
22 October 2013Appointment of Mr Roy Ramphul as a director (2 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Appointment of Mr Roy Ramphul as a director (2 pages)
22 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 2
(3 pages)
22 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 2
(3 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 August 2013Registered office address changed from 183 183 Malvern Avenue Harrow Middlesex HA2 9HG United Kingdom on 17 August 2013 (1 page)
17 August 2013Registered office address changed from 183 183 Malvern Avenue Harrow Middlesex HA2 9HG United Kingdom on 17 August 2013 (1 page)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
10 December 2012Registered office address changed from Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 10 December 2012 (1 page)
30 November 2012Termination of appointment of Steven Mpofu as a director (1 page)
30 November 2012Termination of appointment of Steven Mpofu as a director (1 page)
26 September 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 2
(3 pages)
26 September 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 2
(3 pages)
13 September 2012Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 13 September 2012 (1 page)
13 September 2012Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 13 September 2012 (1 page)
7 September 2012Appointment of Mr Steven Mpofu as a director (2 pages)
7 September 2012Appointment of Mr Steven Mpofu as a director (2 pages)
13 June 2012Registered office address changed from 183 Malvern Avenue Harrow Middlesex HA2 9HG United Kingdom on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from 183 Malvern Avenue Harrow Middlesex HA2 9HG United Kingdom on 13 June 2012 (2 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)