Company NameArrogance Holdings UK Limited
Company StatusDissolved
Company Number09699877
CategoryPrivate Limited Company
Incorporation Date23 July 2015(8 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alpesh Vora
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Lullington Garth
London
N12 7AS
Director NameMr Amit Kumar Vora
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2015(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address85 Lullington Garth
London
N12 7BL
Director NameMrudulakumari Jayantilal Vora
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2015(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address71a Avondale Avenue
London
N12 8ER

Contact

Websitewww.arrogance.com

Location

Registered AddressUnit 3 Brookside
Colne Way
Watford
Hertfordshire
WD24 7QJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 August 2017Notification of Alpesh Vora as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Notification of Mradula Vora as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Notification of Amit Kumar Vora as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
17 August 2016Registered office address changed from Unit 6, Westmoreland House, Cumberland Park Scrubs Lane London NW10 6RE United Kingdom to Unit 3 Brookside Colne Way Watford Hertfordshire WD24 7QJ on 17 August 2016 (2 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
16 June 2016Change of share class name or designation (2 pages)
16 June 2016Particulars of variation of rights attached to shares (2 pages)
7 August 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (3 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 49,500
(38 pages)