ARKA ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ARKA ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07966754

Incorporation date

27/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

250 Imperial Drive, Harrow HA2 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2012)
dot icon05/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon28/02/2025
Micro company accounts made up to 2024-02-29
dot icon07/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon01/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-02-28
dot icon14/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-02-28
dot icon05/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-02-29
dot icon22/10/2020
Director's details changed for Mr Kasthuri Arulkumaran on 2020-10-22
dot icon22/10/2020
Registered office address changed from 405 Pentax House South Hill Avenue South Harrow HA2 0DU United Kingdom to 250 Imperial Drive Harrow HA2 7HJ on 2020-10-22
dot icon23/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon01/05/2019
Micro company accounts made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon27/02/2019
Registered office address changed from Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England to 405 Pentax House South Hill Avenue South Harrow HA2 0DU on 2019-02-27
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon13/03/2018
Change of details for Mrs Arulkumaran Kandasamy as a person with significant control on 2016-04-06
dot icon13/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon13/03/2018
Notification of Arulkumaran Kandasamy as a person with significant control on 2016-04-06
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon26/07/2017
Director's details changed for Mrs Kasthuri Arulkumaran on 2017-07-26
dot icon26/07/2017
Registered office address changed from 24 International House Holborn Viaduct London EC1A 2BN to Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 2017-07-26
dot icon22/07/2017
Compulsory strike-off action has been discontinued
dot icon19/07/2017
Confirmation statement made on 2017-02-27 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon02/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon02/03/2016
Termination of appointment of Santhalakshmi Shivaprakasam as a director on 2016-02-28
dot icon03/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/06/2015
Appointment of Mrs Santhalakshmi Shivaprakasam as a director on 2015-06-08
dot icon02/04/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon31/03/2015
Termination of appointment of Santhalakshmi Shivpprakasam as a director on 2014-05-01
dot icon12/01/2015
Registered office address changed from International House 221 Bow Road London E3 2SJ to 24 International House Holborn Viaduct London EC1A 2BN on 2015-01-12
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon03/12/2013
Termination of appointment of Vivek Jain as a director
dot icon16/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/04/2013
Appointment of Ms Santhalakshmi Shivpprakasam as a director
dot icon07/03/2013
Registered office address changed from 83 Oxleay Road Harrow Middlesex HA2 9UZ England on 2013-03-07
dot icon29/08/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon20/03/2012
Appointment of Vivek Jain as a director
dot icon27/02/2012
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

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
27/02/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.20K
-
0.00
-
-
2022
0
8.69K
-
0.00
-
-
2022
0
8.69K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.69K £Ascended39.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shivaprakasam, Santhalakshmi
Director
08/06/2015 - 28/02/2016
-
Jain, Vivek
Director
18/03/2012 - 01/12/2013
-
Arulkumaran, Kasthuri
Director
27/02/2012 - Present
8
Mrs Santhalakshmi Shivpprakasam
Director
22/04/2013 - 01/05/2014
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

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 ARKA ASSOCIATES LIMITED

ARKA ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 27/02/2012 with the registered office located at 250 Imperial Drive, Harrow HA2 7HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARKA ASSOCIATES LIMITED?

toggle

ARKA ASSOCIATES LIMITED is currently Dissolved. It was registered on 27/02/2012 and dissolved on 05/08/2025.

Where is ARKA ASSOCIATES LIMITED located?

toggle

ARKA ASSOCIATES LIMITED is registered at 250 Imperial Drive, Harrow HA2 7HJ.

What does ARKA ASSOCIATES LIMITED do?

toggle

ARKA ASSOCIATES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ARKA ASSOCIATES LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via compulsory strike-off.