ARISES LIMITED

Register to unlock more data on OkredoRegister

ARISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05077426

Incorporation date

18/03/2004

Size

Dormant

Contacts

Registered address

Registered address

4385, 05077426: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2004)
dot icon07/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon14/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon25/08/2022
Compulsory strike-off action has been discontinued
dot icon24/08/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon30/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/09/2021
Compulsory strike-off action has been discontinued
dot icon24/09/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon24/09/2021
Appointment of Mr. Luis Carlos Londoño Barrios as a director on 2020-06-20
dot icon24/09/2021
Termination of appointment of Gustavo Alberto Newton Herrera as a director on 2020-06-20
dot icon15/09/2021
Register inspection address has been changed to 85 Great Portland Great Portland Street London W1W 7LT
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon30/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon24/06/2019
Registered office address changed to PO Box 4385, 05077426: Companies House Default Address, Cardiff, CF14 8LH on 2019-06-24
dot icon16/10/2018
Compulsory strike-off action has been discontinued
dot icon15/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon27/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/10/2016
Compulsory strike-off action has been discontinued
dot icon01/10/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon28/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon04/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon09/05/2013
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2013-05-09
dot icon09/05/2013
Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW United Kingdom on 2013-05-09
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/09/2012
Compulsory strike-off action has been discontinued
dot icon20/09/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon23/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon26/05/2010
Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW on 2010-05-26
dot icon26/05/2010
Director's details changed for Mr. Gustavo Alberto Newton Herrera on 2010-04-29
dot icon20/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/05/2009
Return made up to 29/04/09; full list of members
dot icon06/05/2009
Registered office changed on 06/05/2009 from . Albany house, station path staines middlesex TW18 4LW
dot icon06/10/2008
Registered office changed on 06/10/2008 from 156 chesterfield road ashford middlesex TW15 3PT united kingdom
dot icon10/09/2008
Appointment terminated secretary small firms secretary services LIMITED
dot icon31/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/04/2008
Return made up to 18/03/08; full list of members
dot icon07/03/2008
Registered office changed on 07/03/2008 from edificio royal center marbella torre a, piso 9, ofc 4D panama city 587 panama
dot icon07/03/2008
Director's change of particulars / gustavo newton herrera / 06/02/2008
dot icon07/03/2008
Registered office changed on 07/03/2008 from 156 chesterfield road ashford middlesex TW15 3PT
dot icon18/12/2007
New director appointed
dot icon18/12/2007
Director resigned
dot icon03/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon06/07/2007
Return made up to 18/03/07; full list of members
dot icon08/05/2007
Accounts for a dormant company made up to 2006-03-31
dot icon23/03/2007
Registered office changed on 23/03/07 from: dalton house 60 windsor avenue london SW19 2RR
dot icon20/06/2006
Return made up to 18/03/06; full list of members
dot icon18/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon18/05/2005
Director's particulars changed
dot icon26/04/2005
Return made up to 18/03/05; full list of members
dot icon21/03/2005
Registered office changed on 21/03/05 from: 140 ashley crescent london SW11 5QZ
dot icon18/03/2005
New director appointed
dot icon15/03/2005
Ad 04/03/05--------- £ si 998@1=998 £ ic 2/1000
dot icon14/03/2005
Director resigned
dot icon18/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended0.00 % *

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
SMALL FIRMS SECRETARY SERVICES LIMITED
Corporate Secretary
18/03/2004 - 14/03/2005
1075
SMALL FIRMS DIRECT SERVICES LIMITED
Corporate Director
18/03/2004 - 04/03/2005
1045
Newton Herrera, Gustavo Alberto, Mr.
Director
13/12/2007 - 20/06/2020
5
Londoño Barrios, Luis Carlos, Mr.
Director
20/06/2020 - Present
-
EXCALIBUR HOLDINGS S.A.
Corporate Director
04/03/2005 - 13/12/2007
-

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 ARISES LIMITED

ARISES LIMITED is an(a) Dissolved company incorporated on 18/03/2004 with the registered office located at 4385, 05077426: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARISES LIMITED?

toggle

ARISES LIMITED is currently Dissolved. It was registered on 18/03/2004 and dissolved on 07/11/2023.

Where is ARISES LIMITED located?

toggle

ARISES LIMITED is registered at 4385, 05077426: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ARISES LIMITED do?

toggle

ARISES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARISES LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via compulsory strike-off.