AREEMA LIMITED

Register to unlock more data on OkredoRegister

AREEMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI057525

Incorporation date

09/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

50 Caman Drive, Ballycastle, Co Antrim BT54 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2005)
dot icon19/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon03/09/2024
First Gazette notice for voluntary strike-off
dot icon28/08/2024
Application to strike the company off the register
dot icon05/06/2024
Previous accounting period extended from 2024-01-31 to 2024-05-21
dot icon05/06/2024
Termination of appointment of Alice Sophie Gavin as a director on 2024-06-05
dot icon05/06/2024
Cessation of Alice Sophie Gavin as a person with significant control on 2024-06-05
dot icon05/06/2024
Micro company accounts made up to 2024-05-21
dot icon20/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon10/03/2023
Micro company accounts made up to 2023-01-31
dot icon21/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon24/10/2022
Director's details changed for Ms Alice Sophie Gavin on 2022-09-01
dot icon24/10/2022
Change of details for Ms Alice Sophie Gavin as a person with significant control on 2022-09-01
dot icon20/10/2022
Change of details for Ms Alice Sophie Gavin as a person with significant control on 2022-09-01
dot icon23/03/2022
Notification of Alice Sophie Gavin as a person with significant control on 2022-02-01
dot icon23/03/2022
Statement of capital following an allotment of shares on 2022-02-01
dot icon16/03/2022
Micro company accounts made up to 2022-01-31
dot icon01/02/2022
Appointment of Ms Alice Sophie Gavin as a director on 2022-02-01
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon16/03/2021
Micro company accounts made up to 2021-01-31
dot icon10/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon10/03/2020
Micro company accounts made up to 2020-01-31
dot icon10/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon28/03/2019
Micro company accounts made up to 2019-01-31
dot icon20/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon15/03/2018
Micro company accounts made up to 2018-01-31
dot icon20/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon27/07/2017
Micro company accounts made up to 2017-01-31
dot icon16/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon09/12/2015
Director's details changed for Mr Joseph Mark Gavin on 2014-12-10
dot icon09/12/2015
Director's details changed for Mrs Joanna Mary Gavin on 2014-12-10
dot icon30/08/2015
Termination of appointment of Joseph Mark Gavin as a director on 2015-08-30
dot icon30/08/2015
Termination of appointment of Joanna Mary Gavin as a director on 2015-08-30
dot icon25/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon09/12/2014
Director's details changed for Mr Joseph Mark Gavin on 2014-02-01
dot icon09/12/2014
Director's details changed for Mrs Joanna Mary Gavin on 2014-02-01
dot icon09/12/2014
Director's details changed for Mr Joseph Mark Gavin on 2014-02-01
dot icon09/12/2014
Director's details changed for Mrs Joanna Mary Gavin on 2014-02-01
dot icon09/12/2014
Secretary's details changed for Mr Joseph Mark Gavin on 2014-02-01
dot icon22/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/03/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/11/2010
Total exemption small company accounts made up to 2009-01-31
dot icon22/05/2010
Compulsory strike-off action has been discontinued
dot icon20/05/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mr Joseph Mark Gavin on 2009-12-09
dot icon20/05/2010
Secretary's details changed for Joseph Gavin on 2009-12-09
dot icon20/05/2010
Director's details changed for Joseph Gavin on 2009-12-09
dot icon19/05/2010
Director's details changed for Mrs Joanna Mary Gavin on 2009-12-09
dot icon19/05/2010
Register inspection address has been changed
dot icon19/05/2010
Director's details changed for Joanna Mary Gavin on 2009-12-09
dot icon14/05/2010
First Gazette notice for compulsory strike-off
dot icon06/02/2010
Full accounts made up to 2010-01-31
dot icon28/01/2009
09/12/08 annual return shuttle
dot icon03/12/2008
31/01/08 annual accts
dot icon02/05/2008
31/12/06 annual accts
dot icon16/04/2008
Change of ARD
dot icon27/01/2008
09/12/07 annual return shuttle
dot icon17/01/2007
09/12/06 annual return shuttle
dot icon29/01/2006
Resolutions
dot icon29/01/2006
Change of dirs/sec
dot icon29/01/2006
Change of dirs/sec
dot icon29/01/2006
Change in sit reg add
dot icon19/12/2005
Change of dirs/sec
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Change of dirs/sec
dot icon19/12/2005
Change in sit reg add
dot icon09/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
21/05/2024
dot iconNext confirmation date
09/12/2024
dot iconLast change occurred
21/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
21/05/2024
dot iconNext account date
21/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
59.11K
-
0.00
-
-
2022
4
65.37K
-
0.00
-
-
2023
2
57.54K
-
0.00
-
-
2023
2
57.54K
-
0.00
-
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

57.54K £Descended-11.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caughey, Eoin
Director
09/12/2005 - 12/12/2005
121
Mrs Joanna Mary Gavin
Director
12/12/2005 - 30/08/2015
-
Mrs Joanna Mary Gavin
Director
12/12/2005 - Present
-
Muresan, Bernadette Noeleen
Director
09/12/2005 - 12/12/2005
258
Mr Joseph Mark Gavin
Director
12/12/2005 - 30/08/2015
-

Persons with Significant Control

4
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 AREEMA LIMITED

AREEMA LIMITED is an(a) Dissolved company incorporated on 09/12/2005 with the registered office located at 50 Caman Drive, Ballycastle, Co Antrim BT54 6ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AREEMA LIMITED?

toggle

AREEMA LIMITED is currently Dissolved. It was registered on 09/12/2005 and dissolved on 19/11/2024.

Where is AREEMA LIMITED located?

toggle

AREEMA LIMITED is registered at 50 Caman Drive, Ballycastle, Co Antrim BT54 6ER.

What does AREEMA LIMITED do?

toggle

AREEMA LIMITED operates in the Retail sale of computers peripheral units and software in specialised stores (47.41 - SIC 2007) sector.

How many employees does AREEMA LIMITED have?

toggle

AREEMA LIMITED had 2 employees in 2023.

What is the latest filing for AREEMA LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via voluntary strike-off.