ARL 2 LIMITED

Register to unlock more data on OkredoRegister

ARL 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01601375

Incorporation date

02/12/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Twysdens Terrace, Welham Green, Hatfield AL9 7DJCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1986)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon24/12/2025
Application to strike the company off the register
dot icon22/12/2025
Total exemption full accounts made up to 2025-12-17
dot icon17/12/2025
Previous accounting period extended from 2025-12-10 to 2025-12-17
dot icon02/12/2025
Current accounting period shortened from 2026-03-31 to 2025-12-10
dot icon06/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/07/2023
Termination of appointment of Ganesh Thambiayah as a director on 2023-07-31
dot icon31/07/2023
Termination of appointment of Tadatsugu Yoshida as a director on 2023-07-31
dot icon12/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon31/03/2023
Termination of appointment of Ganesh Thambiayah as a secretary on 2023-03-31
dot icon31/03/2023
Appointment of Mr Haruo Otsuki as a secretary on 2023-03-31
dot icon23/08/2022
Micro company accounts made up to 2022-03-31
dot icon04/07/2022
Director's details changed for Tadatsugu Yoshida on 2022-07-01
dot icon04/07/2022
Director's details changed for Junichiro Morita on 2022-07-01
dot icon04/07/2022
Director's details changed for Junichiro Morita on 2022-07-01
dot icon04/07/2022
Director's details changed for Tadatsugu Yoshida on 2022-07-01
dot icon13/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon22/04/2022
Registered office address changed from Rear of Unit L Turnpike Way Cressex Business Park High Wycombe HP12 3TF England to 7 Twysdens Terrace Welham Green Hatfield AL9 7DJ on 2022-04-22
dot icon06/03/2022
Appointment of Mr Ganesh Thambiayah as a director on 2022-03-01
dot icon12/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon25/02/2020
Group of companies' accounts made up to 2019-03-31
dot icon14/08/2019
Resolutions
dot icon12/08/2019
Resolutions
dot icon12/06/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon12/06/2019
Registered office address changed from 298-300 Munster Road London SW6 6BH England to Rear of Unit L Turnpike Way Cressex Business Park High Wycombe HP12 3TF on 2019-06-12
dot icon01/03/2019
Satisfaction of charge 3 in full
dot icon01/03/2019
Satisfaction of charge 1 in full
dot icon01/03/2019
Satisfaction of charge 2 in full
dot icon04/02/2019
Group of companies' accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon07/02/2018
Group of companies' accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-05-03 with updates
dot icon06/06/2017
Group of companies' accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon03/06/2016
Registered office address changed from 9 Beaumont Avenue London W14 9LP to 298-300 Munster Road London SW6 6BH on 2016-06-03
dot icon05/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon15/12/2015
Termination of appointment of Katsumi Takemoto as a director on 2015-09-30
dot icon26/11/2015
Appointment of Mr Ganesh Thambiayah as a secretary on 2015-04-01
dot icon07/07/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon07/07/2015
Termination of appointment of Rita Maria Conde as a secretary on 2014-10-31
dot icon09/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon19/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon20/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon25/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon25/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon16/07/2010
Register inspection address has been changed
dot icon07/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 30/05/09; full list of members
dot icon23/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 30/05/08; full list of members
dot icon04/03/2008
Group of companies' accounts made up to 2007-03-31
dot icon18/06/2007
Return made up to 30/05/07; full list of members
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Location of register of members
dot icon30/11/2006
Director's particulars changed
dot icon30/11/2006
Registered office changed on 30/11/06 from: shawfield house shawfield street london SW3 4BB
dot icon14/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon29/06/2006
Return made up to 30/05/06; full list of members
dot icon29/06/2006
New director appointed
dot icon29/06/2006
Director resigned
dot icon16/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 30/05/05; full list of members
dot icon18/12/2004
Particulars of mortgage/charge
dot icon18/12/2004
Particulars of mortgage/charge
dot icon09/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon18/08/2004
Return made up to 30/05/04; full list of members
dot icon18/08/2004
Location of register of members
dot icon20/07/2004
Director's particulars changed
dot icon01/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon27/06/2003
Return made up to 30/05/03; full list of members
dot icon13/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon17/07/2002
Director resigned
dot icon14/07/2002
New director appointed
dot icon06/06/2002
Return made up to 30/05/02; full list of members
dot icon12/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon27/06/2001
Return made up to 30/05/01; full list of members
dot icon16/10/2000
Full group accounts made up to 2000-03-31
dot icon06/06/2000
Return made up to 30/05/00; full list of members
dot icon19/10/1999
Full group accounts made up to 1999-03-31
dot icon23/06/1999
Return made up to 30/05/99; full list of members
dot icon23/06/1999
Location of register of members
dot icon18/06/1999
Particulars of mortgage/charge
dot icon17/03/1999
Resolutions
dot icon17/03/1999
Resolutions
dot icon17/03/1999
Resolutions
dot icon23/02/1999
Memorandum and Articles of Association
dot icon23/02/1999
Resolutions
dot icon19/01/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon08/12/1998
Secretary resigned
dot icon08/12/1998
New secretary appointed
dot icon19/08/1998
Full group accounts made up to 1997-12-31
dot icon05/06/1998
Return made up to 30/05/98; full list of members
dot icon07/01/1998
Full group accounts made up to 1996-12-31
dot icon02/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon24/07/1997
Return made up to 30/05/97; full list of members
dot icon24/07/1997
Location of register of members address changed
dot icon02/07/1997
Secretary's particulars changed
dot icon04/02/1997
Full group accounts made up to 1995-12-31
dot icon27/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon21/06/1996
Return made up to 30/05/96; full list of members
dot icon21/06/1996
Location of register of members
dot icon05/06/1996
New secretary appointed
dot icon05/06/1996
Secretary resigned;director resigned
dot icon18/08/1995
Full group accounts made up to 1994-12-31
dot icon08/08/1995
Return made up to 30/05/95; full list of members
dot icon07/08/1994
Return made up to 30/05/94; no change of members
dot icon06/08/1994
Full group accounts made up to 1993-12-31
dot icon22/08/1993
Full group accounts made up to 1992-12-31
dot icon15/07/1993
Return made up to 30/05/93; no change of members
dot icon26/05/1993
Director resigned
dot icon09/10/1992
Full group accounts made up to 1991-12-31
dot icon16/07/1992
Return made up to 30/05/92; full list of members
dot icon16/07/1992
Registered office changed on 16/07/92
dot icon12/02/1992
Declaration of assistance for shares acquisition
dot icon12/02/1992
Declaration of assistance for shares acquisition
dot icon12/02/1992
Declaration of assistance for shares acquisition
dot icon29/01/1992
Resolutions
dot icon29/01/1992
Resolutions
dot icon29/01/1992
Resolutions
dot icon29/01/1992
Secretary resigned;new secretary appointed
dot icon29/01/1992
New director appointed
dot icon29/01/1992
New director appointed
dot icon29/01/1992
New director appointed
dot icon07/08/1991
Full group accounts made up to 1990-12-31
dot icon24/07/1991
Return made up to 30/05/91; no change of members
dot icon05/09/1990
Return made up to 30/05/90; full list of members
dot icon22/08/1990
Full group accounts made up to 1989-12-31
dot icon06/09/1989
Full group accounts made up to 1988-12-31
dot icon06/09/1989
Return made up to 14/06/89; full list of members
dot icon11/08/1988
Full group accounts made up to 1987-12-31
dot icon11/08/1988
Return made up to 09/06/88; full list of members
dot icon22/07/1987
Full group accounts made up to 1986-12-31
dot icon22/07/1987
Return made up to 05/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon19/07/1986
Return made up to 23/06/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
17/12/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
17/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
17/12/2025
dot iconNext account date
17/12/2026
dot iconNext due on
17/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.40M
-
0.00
-
-
2022
0
3.36M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thambiayah, Ganesh
Director
01/03/2022 - 31/07/2023
3
Morita, Junichiro
Director
01/04/2007 - Present
3
Shiotsu, Masao
Director
01/07/2002 - 25/05/2005
3
Takemoto, Katsumi
Director
25/05/2005 - 30/09/2015
3
Bassington, Jean Margaret
Secretary
29/03/1996 - 20/11/1998
2

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 ARL 2 LIMITED

ARL 2 LIMITED is an(a) Dissolved company incorporated on 02/12/1981 with the registered office located at 7 Twysdens Terrace, Welham Green, Hatfield AL9 7DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARL 2 LIMITED?

toggle

ARL 2 LIMITED is currently Dissolved. It was registered on 02/12/1981 and dissolved on 24/03/2026.

Where is ARL 2 LIMITED located?

toggle

ARL 2 LIMITED is registered at 7 Twysdens Terrace, Welham Green, Hatfield AL9 7DJ.

What does ARL 2 LIMITED do?

toggle

ARL 2 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARL 2 LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.