This company is commonly known as Ark Group Limited. The company was founded 29 years ago and was given the registration number 03023875. The firm's registered office is in LONDON. You can find them at 5th Floor, 10 Whitechapel High Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ARK GROUP LIMITED |
---|---|---|
Company Number | : | 03023875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1995 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Secretary | 17 May 2019 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 10 December 2020 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 27 August 2019 | Active |
44 Coniger Road, London, SW6 3TA | Secretary | 20 February 1995 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Secretary | 10 October 2014 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Secretary | 30 June 2008 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Secretary | 05 November 2013 | Active |
310 Liverpool Road, London, N7 8PU | Secretary | 19 October 2005 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 20 February 1995 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 29 March 2018 | Active |
44 Coniger Road, London, SW6 3TA | Director | 17 June 1999 | Active |
Overdeans Court, Dippenhall, Farnham, GU10 5EB | Director | 16 September 2003 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Director | 19 October 2005 | Active |
Paulton House, 8 Shepherdess Walk, London, N1 7LB | Director | 02 November 2009 | Active |
19-21, Christopher Street, London, England, EC2A 2BS | Director | 19 October 2005 | Active |
36, Wayside Avenue, Bushey, WD23 4SQ | Director | 16 September 2003 | Active |
10, Hock Hill, Sanderstead, Croydon, Surrey, England, CR2 0LA | Director | 09 January 2012 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 31 July 2014 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Director | 02 November 2009 | Active |
The Cottage, Wonersh Common, Guildford, GU5 0PL | Director | 20 February 1995 | Active |
15 Wiseton Road, London, SW17 7EE | Director | 17 June 1999 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 12 April 2019 | Active |
Paulton House, 8 Shepherdess Walk, London, N1 7LB | Director | 02 November 2009 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Director | 29 April 2016 | Active |
19-21, Christopher Street, London, England, EC2A 2BS | Director | 19 October 2005 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Director | 09 January 2012 | Active |
19-21, Christopher Street, London, England, EC2A 2BS | Director | 19 October 2005 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 20 February 1995 | Active |
Central Law Training Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-01 | Resolution | Resolution. | Download |
2021-10-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-22 | Accounts | Legacy. | Download |
2021-04-22 | Other | Legacy. | Download |
2021-04-22 | Other | Legacy. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-03-09 | Accounts | Legacy. | Download |
2020-03-09 | Other | Legacy. | Download |
2020-03-09 | Other | Legacy. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Officers | Termination secretary company with name termination date. | Download |
2019-05-24 | Officers | Appoint person secretary company with name date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.