ARIYA CAPITAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARIYA CAPITAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06633840

Incorporation date

30/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2008)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon27/04/2023
Application to strike the company off the register
dot icon03/12/2022
Compulsory strike-off action has been discontinued
dot icon02/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon16/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon20/06/2019
Change of details for Dr Herta Von Stiegel as a person with significant control on 2017-06-07
dot icon18/06/2019
Change of details for Dr Herta Von Stiegel as a person with significant control on 2016-04-06
dot icon17/06/2019
Cessation of Jennifer Elisabeth Fletcher as a person with significant control on 2016-04-06
dot icon13/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-06-08 with updates
dot icon27/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon14/08/2017
Change of details for Dr Herta Von Stiegel as a person with significant control on 2017-06-07
dot icon14/08/2017
Change of details for Dr Herta Von Stiegel as a person with significant control on 2017-06-07
dot icon14/08/2017
Notification of Jennifer Elisabeth Fletcher as a person with significant control on 2016-04-06
dot icon14/08/2017
Notification of Herta Von Stiegel as a person with significant control on 2016-04-06
dot icon11/08/2017
Confirmation statement made on 2017-06-08 with updates
dot icon11/08/2017
Director's details changed for Dr Herta Von Stiegel on 2017-06-07
dot icon11/08/2017
Director's details changed for Dr Herta Von Stiegel on 2017-06-07
dot icon06/06/2017
Compulsory strike-off action has been discontinued
dot icon05/06/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2017
Compulsory strike-off action has been suspended
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon27/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon17/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon28/09/2015
Director's details changed for Dr Herta Von Stiegel on 2015-08-25
dot icon27/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon19/08/2014
Director's details changed for Dr Herta Von Stiegel on 2014-06-23
dot icon08/04/2014
Compulsory strike-off action has been discontinued
dot icon07/04/2014
Total exemption full accounts made up to 2013-03-31
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon04/10/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon15/05/2013
Compulsory strike-off action has been discontinued
dot icon14/05/2013
Total exemption full accounts made up to 2012-03-31
dot icon13/04/2013
Compulsory strike-off action has been suspended
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon09/07/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon05/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon19/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/09/2010
Termination of appointment of Stuart Spence as a secretary
dot icon09/09/2010
Termination of appointment of Stuart Spence as a director
dot icon27/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-06-30 with full list of shareholders
dot icon01/12/2009
Previous accounting period shortened from 2009-06-30 to 2009-03-31
dot icon30/09/2009
Location of register of members
dot icon30/09/2009
Location of debenture register
dot icon11/09/2009
Return made up to 30/06/09; full list of members
dot icon05/08/2009
Registered office changed on 05/08/2009 from berkeley square house berkeley square london W1J 6BD united kingdom
dot icon07/07/2009
Registered office changed on 07/07/2009 from berkeley square house berkeley square london W1J 6BD united kingdom
dot icon07/07/2009
Location of debenture register
dot icon07/07/2009
Location of register of members
dot icon02/07/2009
Appointment terminated director jamille jinnah
dot icon24/06/2009
Appointment terminated director desiree fixler
dot icon24/06/2009
Appointment terminated secretary jamille jinnah
dot icon13/02/2009
Secretary appointed mr stuart johnston spence
dot icon13/02/2009
Director appointed mr stuart johnston spence
dot icon15/12/2008
Memorandum and Articles of Association
dot icon05/12/2008
Certificate of change of name
dot icon05/08/2008
Director appointed miss desiree fixler
dot icon04/08/2008
Registered office changed on 04/08/2008 from 3A carthew villas london W6 0BS united kingdom
dot icon30/06/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,631.00

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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
305.00
-
0.00
2.63K
-
2021
0
305.00
-
0.00
2.63K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

305.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARIYA CAPITAL SERVICES LIMITED

ARIYA CAPITAL SERVICES LIMITED is an(a) Dissolved company incorporated on 30/06/2008 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARIYA CAPITAL SERVICES LIMITED?

toggle

ARIYA CAPITAL SERVICES LIMITED is currently Dissolved. It was registered on 30/06/2008 and dissolved on 25/07/2023.

Where is ARIYA CAPITAL SERVICES LIMITED located?

toggle

ARIYA CAPITAL SERVICES LIMITED is registered at Acre House 11-15 William Road, London NW1 3ER.

What does ARIYA CAPITAL SERVICES LIMITED do?

toggle

ARIYA CAPITAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARIYA CAPITAL SERVICES LIMITED?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.