Company NameAra Global Ventures Ltd
Company StatusDissolved
Company Number09054322
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameJR Sons IT Solutions Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMs Wladyslawa Krzyzanowska
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityPolish
StatusClosed
Appointed10 September 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 99a Station Road
London
E4 7BU
Director NameMr Syed Mohammad Jaffar Raza
Date of BirthApril 1974 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Gurney Close
Barking
Essex
IG11 8JZ

Location

Registered AddressFirst Floor
99a Station Road
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

1 at £1Syed Muhammad Jaffar Raza
100.00%
Ordinary

Financials

Year2014
Net Worth£2,195
Current Liabilities£2,432

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

20 September 2017Appointment of Ms Wladyslawa Krzyzanowska as a director on 10 September 2017 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
19 June 2017Termination of appointment of Syed Mohammad Jaffar Raza as a director on 10 June 2017 (1 page)
1 June 2017Withdraw the company strike off application (1 page)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
31 May 2017Registered office address changed from 187 Gurney Close Barking Essex IG11 8JZ to C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st on 31 May 2017 (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
3 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
15 June 2015Micro company accounts made up to 31 May 2015 (2 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
23 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)