ARIELLA FASHIONS LIMITED

Register to unlock more data on OkredoRegister

ARIELLA FASHIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01429782

Incorporation date

15/06/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1979)
dot icon14/11/2024
Final Gazette dissolved following liquidation
dot icon14/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/08/2023
Liquidators' statement of receipts and payments to 2023-06-19
dot icon07/07/2022
Liquidators' statement of receipts and payments to 2022-06-19
dot icon14/08/2021
Liquidators' statement of receipts and payments to 2021-06-19
dot icon22/07/2020
Liquidators' statement of receipts and payments to 2020-06-19
dot icon26/03/2020
Insolvency filing
dot icon02/12/2019
Appointment of a voluntary liquidator
dot icon02/12/2019
Removal of liquidator by court order
dot icon12/08/2019
Liquidators' statement of receipts and payments to 2019-06-19
dot icon12/07/2018
Registered office address changed from Ariella House 94-96 Great North Road London N2 0NL England to Olympia House Armitage Road London NW11 8RQ on 2018-07-12
dot icon09/07/2018
Appointment of a voluntary liquidator
dot icon09/07/2018
Statement of affairs
dot icon09/07/2018
Resolutions
dot icon16/05/2018
Satisfaction of charge 2 in full
dot icon16/05/2018
Registration of charge 014297820004, created on 2018-04-27
dot icon09/04/2018
Termination of appointment of Alexander Constantine as a director on 2018-01-01
dot icon09/04/2018
Termination of appointment of Lana Marie Constantine as a director on 2018-01-01
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Notification of Achilleas Constantinou as a person with significant control on 2016-12-20
dot icon20/12/2017
Cessation of Androulla Constantinou as a person with significant control on 2016-12-20
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon27/02/2017
Confirmation statement made on 2016-12-18 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/04/2016
Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG to Ariella House 94-96 Great North Road London N2 0NL on 2016-04-18
dot icon16/02/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon09/02/2016
Appointment of Mr Alexander Constantine as a director on 2016-02-08
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Appointment of Mrs Androulla Constantinou as a secretary on 2014-12-22
dot icon08/04/2015
Termination of appointment of Polycarpos Toumbas as a secretary on 2014-12-22
dot icon13/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon07/02/2012
Director's details changed for Mr Achilleas Constantinou on 2011-12-18
dot icon07/02/2012
Director's details changed for Polycarpos Toumbas on 2011-12-18
dot icon07/02/2012
Secretary's details changed for Mr Polycarpos Toumbas on 2011-12-18
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/03/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon08/03/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon26/01/2011
Appointment of Lana Marie Constantine as a director
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Appointment of Polycarpos Toumbas as a director
dot icon10/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mr Achilleas Constantinou on 2009-11-01
dot icon27/01/2010
Secretary's details changed for Mr Polycarpos Toumbas on 2009-12-01
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 18/12/08; full list of members
dot icon04/12/2008
Registered office changed on 04/12/2008 from 30 city road london EC1Y 2AB
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2008
Return made up to 18/12/07; no change of members
dot icon03/02/2007
Return made up to 18/12/06; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Particulars of mortgage/charge
dot icon23/02/2006
Return made up to 18/12/05; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2006
Director resigned
dot icon30/03/2005
Director resigned
dot icon04/02/2005
Return made up to 18/12/04; full list of members
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon18/01/2005
Registered office changed on 18/01/05 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon02/02/2004
Return made up to 18/12/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon24/01/2003
Return made up to 18/12/02; full list of members
dot icon18/08/2002
New director appointed
dot icon26/01/2002
Return made up to 18/12/01; full list of members
dot icon27/12/2001
Accounts for a small company made up to 2001-03-31
dot icon05/03/2001
Return made up to 18/12/00; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-03-31
dot icon23/01/2000
Return made up to 18/12/99; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1999-03-31
dot icon26/04/1999
Return made up to 18/12/98; no change of members
dot icon22/12/1998
Accounts for a small company made up to 1998-02-28
dot icon27/10/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon29/06/1998
Certificate of change of name
dot icon24/05/1998
Registered office changed on 24/05/98 from: 43 blackstock road london N4 2JF
dot icon09/01/1998
Return made up to 18/12/97; no change of members
dot icon02/01/1998
Accounts for a small company made up to 1997-02-28
dot icon04/03/1997
Accounts for a small company made up to 1996-02-28
dot icon24/01/1997
Return made up to 18/12/96; full list of members
dot icon15/01/1997
Return made up to 18/12/95; no change of members
dot icon17/11/1995
Accounts for a small company made up to 1995-02-28
dot icon26/01/1995
Return made up to 18/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-02-28
dot icon02/02/1994
Return made up to 18/12/93; full list of members
dot icon26/10/1993
Accounts for a small company made up to 1993-02-28
dot icon21/01/1993
Return made up to 18/12/92; no change of members
dot icon18/12/1992
Accounts for a small company made up to 1992-02-28
dot icon10/04/1992
Registered office changed on 10/04/92 from: 43 blackstock road london N4 2JF
dot icon02/04/1992
Accounts made up to 1991-02-28
dot icon19/01/1992
Return made up to 18/12/91; no change of members
dot icon08/05/1991
Return made up to 31/12/90; full list of members
dot icon08/05/1991
Registered office changed on 08/05/91 from: 563 green lanes london N8 0RL
dot icon06/03/1991
Accounts made up to 1990-02-28
dot icon06/03/1990
Return made up to 18/12/89; full list of members
dot icon14/02/1990
Accounts made up to 1989-02-28
dot icon24/01/1989
Accounts made up to 1988-02-28
dot icon24/01/1989
Return made up to 01/12/88; full list of members
dot icon14/06/1988
Director resigned
dot icon02/03/1988
Return made up to 28/12/87; full list of members
dot icon02/03/1988
Accounts made up to 1987-02-28
dot icon26/08/1987
Return made up to 31/12/86; full list of members
dot icon26/08/1987
Accounts made up to 1986-02-28
dot icon24/06/1987
Return made up to 30/12/85; full list of members
dot icon01/06/1987
Accounts made up to 1985-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/04/1984
Accounts made up to 1983-02-28
dot icon16/12/1980
Certificate of change of name
dot icon15/06/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
18/12/2018
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constantine, Alexander
Director
08/02/2016 - 01/01/2018
5
Constantine, Alexander
Director
07/08/2002 - 01/04/2004
5
Constantine, Lana Marie
Director
20/01/2011 - 01/01/2018
-
Toumbas, Polycarpos
Director
04/01/2010 - Present
-
Constantinou, Androulla
Secretary
22/12/2014 - Present
-

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

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
DUTTONS (YARNS) LIMITED6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Dissolved

Category:

Weaving of textiles

Comp. code:

00934567

Reg. date:

27/06/1968

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About ARIELLA FASHIONS LIMITED

ARIELLA FASHIONS LIMITED is an(a) Dissolved company incorporated on 15/06/1979 with the registered office located at Olympia House, Armitage Road, London NW11 8RQ. 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 ARIELLA FASHIONS LIMITED?

toggle

ARIELLA FASHIONS LIMITED is currently Dissolved. It was registered on 15/06/1979 and dissolved on 14/11/2024.

Where is ARIELLA FASHIONS LIMITED located?

toggle

ARIELLA FASHIONS LIMITED is registered at Olympia House, Armitage Road, London NW11 8RQ.

What does ARIELLA FASHIONS LIMITED do?

toggle

ARIELLA FASHIONS LIMITED operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

What is the latest filing for ARIELLA FASHIONS LIMITED?

toggle

The latest filing was on 14/11/2024: Final Gazette dissolved following liquidation.