ARIPARK LIMITED

Register to unlock more data on OkredoRegister

ARIPARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07255181

Incorporation date

17/05/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O ARKIN & CO LIMITED, Alpha House 176a High Street, Barnet EN5 5SZCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2010)
dot icon31/10/2024
Final Gazette dissolved following liquidation
dot icon31/07/2024
Return of final meeting in a members' voluntary winding up
dot icon06/02/2024
Termination of appointment of Ahmet Umit Orer as a secretary on 2024-01-31
dot icon06/02/2024
Appointment of Mr Michael Adrian Joseph as a secretary on 2024-02-01
dot icon14/06/2023
Declaration of solvency
dot icon14/06/2023
Resolutions
dot icon14/06/2023
Appointment of a voluntary liquidator
dot icon14/06/2023
Registered office address changed from 96 Bristol Road Birmingham B5 7XJ to Alpha House 176a High Street Barnet EN5 5SZ on 2023-06-14
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon25/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon15/11/2022
Second filing of a statement of capital following an allotment of shares on 2021-08-02
dot icon15/11/2022
Second filing of Confirmation Statement dated 2022-05-12
dot icon20/10/2022
Appointment of Mr Ahmet Umit Orer as a secretary on 2022-10-20
dot icon06/06/2022
Satisfaction of charge 072551810002 in full
dot icon13/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon13/05/2022
Termination of appointment of Michael Adrian Joseph as a director on 2022-05-01
dot icon08/04/2022
Satisfaction of charge 072551810001 in full
dot icon23/12/2021
Accounts for a dormant company made up to 2021-05-31
dot icon10/08/2021
Statement of capital following an allotment of shares on 2021-08-02
dot icon26/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon10/10/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon24/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon28/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon18/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon02/06/2017
Registration of charge 072551810002, created on 2017-05-17
dot icon19/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon31/03/2016
Appointment of Mr Russell Keith Ambrose as a director on 2015-06-16
dot icon31/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon23/02/2015
-
dot icon29/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon21/05/2014
Accounts for a dormant company made up to 2013-05-31
dot icon20/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon03/07/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon13/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon30/05/2012
Registered office address changed from 68 Teignmouth Road London NW2 4DX England on 2012-05-30
dot icon15/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon09/06/2011
Director's details changed for Michael Adrian Joseph on 2011-03-30
dot icon09/06/2011
Registered office address changed from 68 Teignmouth Road London NW2 4DX on 2011-06-09
dot icon02/06/2011
Registered office address changed from 57 Minster Road London NW2 3SH United Kingdom on 2011-06-02
dot icon27/05/2010
Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 2010-05-27
dot icon27/05/2010
Appointment of Michael Adrian Joseph as a director
dot icon27/05/2010
Termination of appointment of Michael Holder as a director
dot icon17/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
12/05/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00
-
0.00
-
-
2022
2
3.27M
-
0.00
-
-
2022
2
3.27M
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.27M £Ascended326.95M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Holder
Director
17/05/2010 - 27/05/2010
1865
Ambrose, Russell Keith
Director
16/06/2015 - Present
37
Joseph, Michael Adrian
Director
27/05/2010 - 01/05/2022
1
Orer, Ahmet Umit
Secretary
20/10/2022 - 31/01/2024
-
Joseph, Michael Adrian
Secretary
01/02/2024 - Present
-

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+
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 ARIPARK LIMITED

ARIPARK LIMITED is an(a) Dissolved company incorporated on 17/05/2010 with the registered office located at C/O ARKIN & CO LIMITED, Alpha House 176a High Street, Barnet EN5 5SZ. There are currently 2 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 ARIPARK LIMITED?

toggle

ARIPARK LIMITED is currently Dissolved. It was registered on 17/05/2010 and dissolved on 31/10/2024.

Where is ARIPARK LIMITED located?

toggle

ARIPARK LIMITED is registered at C/O ARKIN & CO LIMITED, Alpha House 176a High Street, Barnet EN5 5SZ.

What does ARIPARK LIMITED do?

toggle

ARIPARK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARIPARK LIMITED have?

toggle

ARIPARK LIMITED had 2 employees in 2022.

What is the latest filing for ARIPARK LIMITED?

toggle

The latest filing was on 31/10/2024: Final Gazette dissolved following liquidation.