Company NameArk Water Limited
Company StatusDissolved
Company Number08527507
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 12 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMrs Adile Rehman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Levett Gardens
Ilford
Essex
IG3 9BT
Director NameMr Mohhamed Ramzan Rehman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Levett Gardens
Ilford
Essex
IG3 9BT
Director NameMr Kamal Kumar Prabhakar
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKlaco House 28-30 St John's Square
London
EC1M 4DN
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address12 Levett Gardens
Ilford
Essex
IG3 9BT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Shareholders

1 at £1Mohhamed Ramzan Rehman
100.00%
Ordinary

Financials

Year2014
Turnover£35,742
Gross Profit£15,195
Net Worth-£4,760
Cash£5,300
Current Liabilities£1,749

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
12 November 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Registered office address changed from Klaco House 28-30 St John's Square, London, EC1M 4DN United Kingdom to 12 Levett Gardens Ilford Essex IG3 9BT on 28 October 2014 (1 page)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Registered office address changed from 12 Levett Gardens Ilford Essex IG3 9BT England to 12 Levett Gardens Ilford Essex IG3 9BT on 28 October 2014 (1 page)
28 October 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
27 October 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2013Termination of appointment of Kamal Prabhakar as a director (1 page)
21 June 2013Appointment of Mr Kamal Kumar Prabhakar as a director (2 pages)
21 June 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 3
(3 pages)
21 June 2013Appointment of Mr Mohhamed Ramzan Rehman as a director (2 pages)
21 June 2013Appointment of Mrs Adile Rehman as a director (2 pages)
14 May 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
13 May 2013Incorporation
Statement of capital on 2013-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
13 May 2013Incorporation
Statement of capital on 2013-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)