ARDOR COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

ARDOR COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08031451

Incorporation date

16/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

6 Liberty Place, St. Helens WA10 4PQCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2012)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon21/02/2023
Application to strike the company off the register
dot icon16/02/2023
Compulsory strike-off action has been discontinued
dot icon15/02/2023
Confirmation statement made on 2022-09-01 with no updates
dot icon15/02/2023
Micro company accounts made up to 2022-04-30
dot icon21/01/2023
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 6 Liberty Place St. Helens WA10 4PQ on 2023-01-21
dot icon21/01/2023
Director's details changed for Mrs Oluwatobi Oluwatoyin Emmanuel on 2022-08-01
dot icon17/01/2023
First Gazette notice for compulsory strike-off
dot icon03/03/2022
Micro company accounts made up to 2021-04-30
dot icon04/01/2022
Certificate of change of name
dot icon03/01/2022
Director's details changed for Mrs Oluwatobi Oluwatoyin Emmanuel on 2022-01-03
dot icon27/11/2021
Change of details for Mrs Oluwatobi Oluwatoyin Emmanuel as a person with significant control on 2021-08-01
dot icon27/11/2021
Director's details changed for Mrs Oluwatobi Oluwatoyin Emmanuel on 2021-11-27
dot icon11/11/2021
Director's details changed for Mrs Oluwatobi Oluwatoyin Emmanuel on 2021-11-11
dot icon15/10/2021
Confirmation statement made on 2021-09-01 with updates
dot icon07/01/2021
Micro company accounts made up to 2020-04-30
dot icon15/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon30/12/2019
Resolutions
dot icon27/11/2019
Director's details changed for Miss Oluwatobi Oluwatoyin Olajide on 2019-06-25
dot icon27/11/2019
Change of details for Miss Oluwatobi Oluwatoyin Olajide as a person with significant control on 2019-06-25
dot icon04/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon13/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon15/09/2017
Director's details changed for Miss Oluwatobi Oluwatoyin Olajide on 2017-09-15
dot icon15/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon11/09/2017
Registered office address changed from 54 Gorseway Hatfield Hertfordshire AL10 9GS to 27 Old Gloucester Street London WC1N 3AX on 2017-09-11
dot icon21/03/2017
Micro company accounts made up to 2016-04-30
dot icon15/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon14/10/2015
Micro company accounts made up to 2015-04-30
dot icon01/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon31/12/2014
Accounts made up to 2014-04-30
dot icon17/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon17/09/2014
Director's details changed for Miss Oluwatobi Oluwatoyin Olajide on 2014-09-03
dot icon17/09/2014
Director's details changed for Miss Oluwatobi Oluwatoyin Olajide on 2014-06-10
dot icon16/09/2014
Statement of capital following an allotment of shares on 2014-09-15
dot icon16/09/2014
Registered office address changed from 203 Parkhouse Court Hatfield Hertfordshire AL10 9RE to 54 Gorseway Hatfield Hertfordshire AL10 9GS on 2014-09-16
dot icon11/06/2014
Certificate of change of name
dot icon10/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon16/01/2014
Accounts made up to 2013-04-30
dot icon16/01/2014
Termination of appointment of Emmanuel Oluwole Adeniji as a director on 2013-12-31
dot icon16/01/2014
Termination of appointment of Emmanuel Oluwole Adeniji as a director on 2013-12-31
dot icon12/12/2013
Registered office address changed from 22 Milton Road Broughton Milton Keynes MK10 9LL England on 2013-12-12
dot icon17/06/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon12/11/2012
Registered office address changed from Apartment 79 Iland Apartments 41, Essex Street Birmingham West Midlands B5 4TT England on 2012-11-12
dot icon25/06/2012
Registered office address changed from Flat 26 Block B1 James Watt Residences, Aston University Birmingham West Midlands B4 7EN England on 2012-06-25
dot icon16/04/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.19K
-
0.00
-
-
2022
1
4.74K
-
0.00
-
-
2022
1
4.74K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.74K £Ascended13.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emmanuel, Oluwatobi Oluwatoyin
Director
16/04/2012 - Present
13
Adeniji, Emmanuel Oluwole
Director
16/04/2012 - 31/12/2013
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARDOR COMMUNICATIONS LTD

ARDOR COMMUNICATIONS LTD is an(a) Dissolved company incorporated on 16/04/2012 with the registered office located at 6 Liberty Place, St. Helens WA10 4PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDOR COMMUNICATIONS LTD?

toggle

ARDOR COMMUNICATIONS LTD is currently Dissolved. It was registered on 16/04/2012 and dissolved on 16/05/2023.

Where is ARDOR COMMUNICATIONS LTD located?

toggle

ARDOR COMMUNICATIONS LTD is registered at 6 Liberty Place, St. Helens WA10 4PQ.

What does ARDOR COMMUNICATIONS LTD do?

toggle

ARDOR COMMUNICATIONS LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does ARDOR COMMUNICATIONS LTD have?

toggle

ARDOR COMMUNICATIONS LTD had 1 employees in 2022.

What is the latest filing for ARDOR COMMUNICATIONS LTD?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.