This company is commonly known as Arkays Ltd. The company was founded 19 years ago and was given the registration number 05287425. The firm's registered office is in . You can find them at 163 Herne Hill, London, , . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.
Name | : | ARKAYS LTD |
---|---|---|
Company Number | : | 05287425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2004 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 163 Herne Hill, London, SE24 9LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Whitchurch Parade, Whitchurch Lane, Edgware, England, HA8 6LR | Director | 20 April 2021 | Active |
34 The Drive, Thornton Heath, United Kingdom, CR7 8LA | Secretary | 01 December 2018 | Active |
2 Galpins Road, Thornton Heath, CR7 6EA | Secretary | 27 September 2005 | Active |
2 Galpins Road, Thornton Heath, CR7 6EA | Secretary | 25 November 2004 | Active |
1054 London Road, Thornton Heath, England, CR7 7ND | Secretary | 30 November 2016 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 16 November 2004 | Active |
4, Whitchurch Parade, Whitchurch Lane, Edgware, England, HA8 6LR | Director | 01 December 2016 | Active |
4, Whitchurch Parade, Whitchurch Lane, Edgware, England, HA8 6LR | Director | 13 April 2021 | Active |
163 Herne Hill, London, SE24 9LR | Director | 01 February 2019 | Active |
2 Galpins Road, Thornton Heath, CR7 6EA | Director | 25 November 2004 | Active |
1054 London Road, Thornton Heath, CR7 7ND | Director | 25 November 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 16 November 2004 | Active |
Mr Aiyathurai Piratheepan | ||
Notified on | : | 20 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1054, London Road, Thornton Heath, England, CR7 7ND |
Nature of control | : |
|
Mr Dominic Rajanikanth Masilamani | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | Sri Lankan |
Country of residence | : | England |
Address | : | 4, Whitchurch Parade, Edgware, England, HA8 6LR |
Nature of control | : |
|
Mr Arunasalam Arulchandar | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Whitchurch Parade, Edgware, England, HA8 6LR |
Nature of control | : |
|
Mr Ravindrakumar Khetshi Shah | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 163 Herne Hill, London, United Kingdom, SE24 9LR |
Nature of control | : |
|
Mr Rashmikant Khetshi Shah | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 163 Herne Hill, London, United Kingdom, SE24 9LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-07-25 | Gazette | Gazette notice voluntary. | Download |
2023-07-13 | Dissolution | Dissolution application strike off company. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-22 | Officers | Termination secretary company with name termination date. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Accounts | Change account reference date company previous extended. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Address | Change registered office address company with date old address new address. | Download |
2022-05-25 | Gazette | Gazette filings brought up to date. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2022-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.