ARI LIMITED

Register to unlock more data on OkredoRegister

ARI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03754357

Incorporation date

19/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

27/28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1999)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2024
Resolutions
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon02/01/2024
Application to strike the company off the register
dot icon20/12/2023
Satisfaction of charge 6 in full
dot icon20/10/2023
Solvency Statement dated 18/10/23
dot icon20/10/2023
Statement by Directors
dot icon20/10/2023
Statement of capital on 2023-10-20
dot icon20/10/2023
Resolutions
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon24/02/2023
Termination of appointment of Hishamuddin Parkar as a director on 2023-02-24
dot icon28/11/2022
Termination of appointment of Jonas Janssens as a director on 2022-10-01
dot icon28/11/2022
Termination of appointment of Charlotte Louise Fisher as a director on 2022-10-01
dot icon18/11/2022
Termination of appointment of Rob Zandbergen as a director on 2022-10-01
dot icon17/11/2022
Appointment of Mr Hishamuddin Parkar as a director on 2022-10-01
dot icon17/11/2022
Appointment of Ms Lisa Eileen Mclean as a director on 2022-10-01
dot icon29/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon28/05/2020
Director's details changed for Mr Jonas Janssens on 2020-03-01
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon17/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/03/2020
Appointment of Ms Charlotte Louise Fisher as a director on 2020-01-01
dot icon23/03/2020
Termination of appointment of Alan Graeme Maude as a director on 2019-12-02
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/05/2019
Appointment of Mr Jonas Janssens as a director on 2019-05-01
dot icon28/05/2019
Termination of appointment of Ian Weideman as a director on 2019-05-01
dot icon24/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon08/02/2019
Secretary's details changed for Cargil Management Services Limited on 2018-01-01
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/07/2018
Change of details for Atlan Resource Solutions Ltd as a person with significant control on 2018-06-26
dot icon05/07/2018
Registered office address changed from 80 Cannon Street London EC4N 6HL United Kingdom to 27/28 Eastcastle Street London W1W 8DH on 2018-07-05
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon16/01/2018
Appointment of Mr Rob Zandbergen as a director on 2018-01-01
dot icon15/01/2018
Termination of appointment of Hitoshi Motohara as a director on 2017-12-31
dot icon15/08/2017
Appointment of Ian Weideman as a director on 2017-07-29
dot icon15/08/2017
Appointment of Alan Graeme Maude as a director on 2017-07-29
dot icon08/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/05/2017
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4FF to 80 Cannon Street London EC4N 6HL on 2017-05-30
dot icon26/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon27/11/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon20/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon20/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon20/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon20/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon11/02/2015
Compulsory strike-off action has been discontinued
dot icon10/02/2015
First Gazette notice for compulsory strike-off
dot icon05/02/2015
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon05/02/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon05/02/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon14/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon24/06/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon18/11/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon06/11/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon06/11/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon06/11/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon24/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon23/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon10/07/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon24/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon17/01/2012
Appointment of Hitoshi Motohara as a director
dot icon17/01/2012
Termination of appointment of Paul Day as a director
dot icon17/01/2012
Termination of appointment of Greetje Brosens as a director
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/12/2011
Full accounts made up to 2011-06-30
dot icon19/10/2011
Appointment of Mrs Greetje Brosens as a director
dot icon21/09/2011
Miscellaneous
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/06/2011
Termination of appointment of Simon Trippick as a director
dot icon20/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon13/04/2011
Statement of company's objects
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon01/02/2011
Resolutions
dot icon03/11/2010
Full accounts made up to 2010-04-30
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon13/07/2010
Appointment of Cargil Management Services Limited as a secretary
dot icon07/06/2010
Current accounting period extended from 2011-04-30 to 2011-06-30
dot icon07/06/2010
Resolutions
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/06/2010
Registered office address changed from , the Dolphin, 33 St Thomas Street, Winchester, SO23 9HJ on 2010-06-04
dot icon04/06/2010
Termination of appointment of Ronald Lockhart as a secretary
dot icon04/06/2010
Termination of appointment of Peter Lynch as a director
dot icon04/06/2010
Termination of appointment of Ronald Lockhart as a director
dot icon04/06/2010
Termination of appointment of John Holman as a director
dot icon04/06/2010
Appointment of Paul Geoffrey Day as a director
dot icon04/06/2010
Appointment of Simon David Trippick as a director
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon20/08/2009
Full accounts made up to 2009-04-30
dot icon14/08/2009
Conso
dot icon07/05/2009
Return made up to 19/04/09; full list of members
dot icon09/10/2008
Conve
dot icon13/08/2008
Full accounts made up to 2008-04-30
dot icon14/05/2008
Return made up to 19/04/08; full list of members
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
S-div 30/01/08
dot icon29/11/2007
New director appointed
dot icon29/11/2007
Full accounts made up to 2007-04-30
dot icon22/06/2007
Return made up to 19/04/07; no change of members
dot icon13/06/2007
New secretary appointed;new director appointed
dot icon13/06/2007
New director appointed
dot icon29/05/2007
Accounting reference date shortened from 30/06/07 to 30/04/07
dot icon29/05/2007
Registered office changed on 29/05/07 from: 2 sherborne road, farnborough, hampshire, GU14 6JT
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Secretary resigned;director resigned
dot icon29/05/2007
Declaration of assistance for shares acquisition
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon17/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Accounts for a small company made up to 2006-06-30
dot icon25/04/2006
Return made up to 19/04/06; full list of members
dot icon09/02/2006
Accounts for a small company made up to 2005-06-30
dot icon06/05/2005
Return made up to 19/04/05; no change of members
dot icon29/01/2005
Accounts for a small company made up to 2004-06-30
dot icon11/06/2004
Return made up to 19/04/04; change of members
dot icon29/01/2004
Accounts for a small company made up to 2003-06-30
dot icon19/09/2003
Particulars of mortgage/charge
dot icon02/06/2003
Amended accounts made up to 2002-06-30
dot icon28/05/2003
Director resigned
dot icon08/05/2003
Return made up to 19/04/03; full list of members
dot icon25/04/2003
Accounts for a small company made up to 2002-06-30
dot icon03/04/2003
Ad 12/03/03--------- £ si [email protected]=5000 £ ic 451970/456970
dot icon01/03/2003
Particulars of mortgage/charge
dot icon28/01/2003
New director appointed
dot icon13/05/2002
Return made up to 19/04/02; full list of members
dot icon25/04/2002
Accounts for a small company made up to 2001-06-30
dot icon25/02/2002
Registered office changed on 25/02/02 from: 100 barbirolli square, manchester, lancashire M2 3AB
dot icon15/05/2001
Return made up to 19/04/01; full list of members
dot icon16/03/2001
Accounts for a small company made up to 2000-06-30
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Ad 07/07/00--------- £ si [email protected]=1400 £ ic 450570/451970
dot icon07/11/2000
New director appointed
dot icon07/11/2000
Director resigned
dot icon06/06/2000
Return made up to 19/04/00; full list of members
dot icon09/05/2000
Ad 11/01/00--------- £ si [email protected]=560 £ ic 424809/425369
dot icon18/08/1999
Director's particulars changed
dot icon13/08/1999
Memorandum and Articles of Association
dot icon26/07/1999
New director appointed
dot icon20/07/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon16/07/1999
Registered office changed on 16/07/99 from: mericourt chester road, mere knutsford cheshire WA16 6LG
dot icon12/07/1999
Particulars of mortgage/charge
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New secretary appointed
dot icon08/07/1999
Secretary resigned
dot icon08/07/1999
Ad 29/06/99--------- £ si [email protected]=18000 £ si 70000@1=70000 £ ic 336809/424809
dot icon08/07/1999
Ad 29/06/99--------- £ si [email protected]=73800 £ si 252009@1=252009 £ ic 11000/336809
dot icon08/07/1999
Ad 21/06/99--------- £ si [email protected]=10998 £ ic 2/11000
dot icon08/07/1999
S-div 02/07/99
dot icon08/07/1999
Nc inc already adjusted 21/06/99
dot icon08/07/1999
Resolutions
dot icon08/07/1999
Resolutions
dot icon08/07/1999
Resolutions
dot icon05/07/1999
Certificate of change of name
dot icon18/05/1999
Secretary resigned
dot icon18/05/1999
Director resigned
dot icon18/05/1999
New secretary appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Registered office changed on 18/05/99 from: the studio 120 chestergate, macclesfield, cheshire SK11 6DU
dot icon22/04/1999
New secretary appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
Registered office changed on 22/04/99 from: bridge house, 181 queen victoria street, london, EC4V 4DZ
dot icon19/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Peter
Director
12/11/2007 - 28/05/2010
2
WILDMAN & BATTELL LIMITED
Nominee Director
19/04/1999 - 19/04/1999
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
19/04/1999 - 19/04/1999
10896
Darby, Mark Andrew
Director
16/12/2002 - 21/05/2003
10
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
28/05/2010 - Present
155

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARI LIMITED

ARI LIMITED is an(a) Dissolved company incorporated on 19/04/1999 with the registered office located at 27/28 Eastcastle Street, London W1W 8DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARI LIMITED?

toggle

ARI LIMITED is currently Dissolved. It was registered on 19/04/1999 and dissolved on 26/03/2024.

Where is ARI LIMITED located?

toggle

ARI LIMITED is registered at 27/28 Eastcastle Street, London W1W 8DH.

What does ARI LIMITED do?

toggle

ARI LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARI LIMITED?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.