UKBizDB.co.uk

ARNLOFT 2002 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arnloft 2002 Limited. The company was founded 21 years ago and was given the registration number 04511481. The firm's registered office is in DUXFORD. You can find them at Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ARNLOFT 2002 LIMITED
Company Number:04511481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 August 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge, CB22 4QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Hartsbourne Avenue, Bushey Heath, WD2 1JP

Director14 August 2002Active
36, Wildwood Road, Hampstead, London, United Kingdom, NW11 6XB

Director01 June 2012Active
54-58, High Street, Edgware, HA8 7EJ

Secretary09 December 2010Active
9 Powell Close, Edgware, HA8 7QU

Secretary14 August 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 August 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 August 2002Active

People with Significant Control

Mr. Anthony Louis Loftus
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:United Kingdom
Address:36, Wildwood Road, London, United Kingdom, NW11 6XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Arnold Mbe
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:United Kingdom
Address:5, Hartsbourne Avenue, Bushey Heath, United Kingdom, WD2 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Toby Rita Arnold
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:United Kingdom
Address:5, Hartsbourne Avenue, Bushey Heath, United Kingdom, WD2 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved liquidation.

Download
2023-03-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-30Address

Change registered office address company with date old address new address.

Download
2020-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-24Resolution

Resolution.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type group.

Download
2019-04-16Resolution

Resolution.

Download
2019-03-21Officers

Termination secretary company with name termination date.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type group.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type group.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type group.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type group.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-13Accounts

Accounts with accounts type group.

Download
2013-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.