Company NameArdena Associates Ltd
Company StatusDissolved
Company Number09180828
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 8 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jack Ely Attas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 27 Hereford Road
London
W2 4TQ
Director NameMr Peter Francis Law
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2015(6 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 27 Hereford Road
London
W2 4TQ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressFlat 15 27 Hereford Road
London
W2 4TQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

1k at £0.001Jack Attas Discretionary Trust 2010
100.10%
Ordinary

Financials

Year2014
Net Worth£297,991
Cash£75,542
Current Liabilities£652

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
26 August 2020Application to strike the company off the register (3 pages)
11 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
4 September 2019Registered office address changed from 15 the Baynards Hereford Road London W2 4TQ England to Flat 15 27 Hereford Road London W2 4TQ on 4 September 2019 (1 page)
24 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 June 2019Registered office address changed from 26 Princes House 52 Kensington Park Road London W11 3BN to 15 the Baynards Hereford Road London W2 4TQ on 6 June 2019 (1 page)
29 August 2018Notification of Isabelle Law as a person with significant control on 28 August 2018 (2 pages)
29 August 2018Change of details for Mr Jack Ely Attas as a person with significant control on 28 August 2018 (2 pages)
29 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
29 August 2018Notification of Peter Law as a person with significant control on 28 August 2018 (2 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
10 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1.001
(3 pages)
10 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1.001
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
19 June 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
17 March 2015Appointment of Mr Peter Francis Law as a director on 16 March 2015 (2 pages)
17 March 2015Appointment of Mr Peter Francis Law as a director on 16 March 2015 (2 pages)
27 January 2015Sub-division of shares on 3 December 2014 (5 pages)
27 January 2015Sub-division of shares on 3 December 2014 (5 pages)
27 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 January 2015Sub-division of shares on 3 December 2014 (5 pages)
22 January 2015Statement of capital on 22 January 2015
  • GBP 1.001
(4 pages)
22 January 2015Solvency Statement dated 16/01/15 (1 page)
22 January 2015Statement of capital on 22 January 2015
  • GBP 1.001
(4 pages)
22 January 2015Statement by Directors (1 page)
22 January 2015Statement by Directors (1 page)
22 January 2015Solvency Statement dated 16/01/15 (1 page)
22 January 2015Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 16/01/2015
(5 pages)
8 October 2014Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom to 26 Princes House 52 Kensington Park Road London W11 3BN on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom to 26 Princes House 52 Kensington Park Road London W11 3BN on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom to 26 Princes House 52 Kensington Park Road London W11 3BN on 8 October 2014 (1 page)
6 October 2014Appointment of Mr Jack Ely Attas as a director on 19 August 2014 (2 pages)
6 October 2014Appointment of Mr Jack Ely Attas as a director on 19 August 2014 (2 pages)
4 September 2014Termination of appointment of Osker Heiman as a director on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Savoy House Savoy Circus London W3 7DA on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Osker Heiman as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Osker Heiman as a director on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Savoy House Savoy Circus London W3 7DA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Savoy House Savoy Circus London W3 7DA on 4 September 2014 (1 page)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
(20 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
(20 pages)