ARK LIVING LTD

Register to unlock more data on OkredoRegister

ARK LIVING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09190068

Incorporation date

28/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Stucley Place, London NW1 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2014)
dot icon18/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2023
First Gazette notice for voluntary strike-off
dot icon18/01/2023
Application to strike the company off the register
dot icon09/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon22/07/2022
Compulsory strike-off action has been discontinued
dot icon21/07/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon16/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon05/10/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-06-10
dot icon20/06/2018
Registered office address changed from Richard House Winckley Square Preston PR1 3HP United Kingdom to 3 Stucley Place London NW1 8NS on 2018-06-20
dot icon20/06/2018
Appointment of Mr. David Lawrence Palumbo as a director on 2018-06-10
dot icon04/06/2018
Director's details changed for Mr Charles Allistair Stuart Macgregor on 2018-06-04
dot icon09/02/2018
Change of details for Mr Charles Alistair Stuart Macgregor as a person with significant control on 2016-05-01
dot icon09/02/2018
Director's details changed for Mr Charles Alistair Stuart Macgregor on 2018-02-09
dot icon09/02/2018
Registered office address changed from 3rd Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England to Richard House Winckley Square Preston PR1 3HP on 2018-02-09
dot icon13/10/2017
Appointment of Mr Daniel De Menezes Mazure as a director on 2017-10-13
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon03/08/2017
Change of details for Mr Charles Alistair Stuart Macgregor as a person with significant control on 2017-07-25
dot icon28/07/2017
Appointment of Mr Nolan Fredrick Everard as a director on 2017-07-28
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/06/2017
Registered office address changed from Unw Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to 3rd Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 2017-06-09
dot icon03/05/2017
Registered office address changed from C/O Melbury Asset Management Limited 14 Bell Villas Ponteland Newcastle upon Tyne Northumberland NE20 9BE to Unw Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 2017-05-03
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon16/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon07/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/08/2016
Previous accounting period shortened from 2016-07-31 to 2016-03-31
dot icon22/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon22/03/2016
Previous accounting period shortened from 2015-08-31 to 2015-07-31
dot icon17/02/2016
Termination of appointment of Filip Derijck Sprl as a director on 2016-02-16
dot icon17/02/2016
Termination of appointment of Neil Dunn as a director on 2016-02-16
dot icon13/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon13/08/2015
Appointment of Filip Derijck Sprl as a director on 2015-08-01
dot icon13/08/2015
Termination of appointment of Elaine Devine as a director on 2015-08-01
dot icon13/08/2015
Appointment of Mr Neil Dunn as a director on 2015-08-01
dot icon13/08/2015
Appointment of Mr Charles Alistair Stuart Macgregor as a director on 2015-08-01
dot icon28/08/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,134.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
58.33K
-
0.00
8.13K
-
2021
4
58.33K
-
0.00
8.13K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

58.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.13K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devine, Elaine
Director
28/08/2014 - 01/08/2015
5
Macgregor, Charles Allistair Stuart
Director
01/08/2015 - Present
31
Everard, Nolan Fredrick
Director
28/07/2017 - Present
7
Palumbo, David Lawrence
Director
10/06/2018 - Present
18
Dunn, Neil
Director
01/08/2015 - 16/02/2016
6

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ARK LIVING LTD

ARK LIVING LTD is an(a) Dissolved company incorporated on 28/08/2014 with the registered office located at 3 Stucley Place, London NW1 8NS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARK LIVING LTD?

toggle

ARK LIVING LTD is currently Dissolved. It was registered on 28/08/2014 and dissolved on 18/04/2023.

Where is ARK LIVING LTD located?

toggle

ARK LIVING LTD is registered at 3 Stucley Place, London NW1 8NS.

What does ARK LIVING LTD do?

toggle

ARK LIVING LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ARK LIVING LTD have?

toggle

ARK LIVING LTD had 4 employees in 2021.

What is the latest filing for ARK LIVING LTD?

toggle

The latest filing was on 18/04/2023: Final Gazette dissolved via voluntary strike-off.