ARLINGTON LONDON LIMITED

Register to unlock more data on OkredoRegister

ARLINGTON LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09016711

Incorporation date

29/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor 21 Station Road, Watford, Herts WD17 1APCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2014)
dot icon05/09/2025
Final Gazette dissolved following liquidation
dot icon05/06/2025
Notice of move from Administration to Dissolution
dot icon31/01/2025
Administrator's progress report
dot icon13/01/2025
Termination of appointment of Barend Johannes Van Der Walt as a director on 2024-11-25
dot icon13/01/2025
Termination of appointment of Angelika Julia Gabriele Davenport-Brozler as a director on 2024-11-25
dot icon17/09/2024
Result of meeting of creditors
dot icon15/08/2024
Statement of affairs with form AM02SOA
dot icon14/08/2024
Statement of administrator's proposal
dot icon22/07/2024
Registered office address changed from 4 Montpelier Street London SW7 1EE England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2024-07-22
dot icon19/07/2024
Appointment of an administrator
dot icon31/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon23/02/2024
Appointment of Mr Barend Johannes Van Der Walt as a director on 2023-10-26
dot icon09/10/2023
Micro company accounts made up to 2022-12-31
dot icon19/09/2023
Termination of appointment of Andrew Gordon Cowen as a director on 2022-12-30
dot icon26/07/2023
Compulsory strike-off action has been discontinued
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon25/07/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon23/01/2023
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2023-01-20
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with updates
dot icon09/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Resolutions
dot icon03/03/2022
Statement of capital following an allotment of shares on 2021-12-07
dot icon24/02/2022
Termination of appointment of Antony Bryce Grant as a director on 2022-02-11
dot icon15/02/2022
Statement of capital following an allotment of shares on 2021-11-08
dot icon07/10/2021
Appointment of Mr Andrew Gordon Cowen as a director on 2021-09-10
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/09/2021
Memorandum and Articles of Association
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon20/07/2021
Second filing of Confirmation Statement dated 2019-04-29
dot icon25/06/2021
Statement of capital following an allotment of shares on 2015-12-04
dot icon25/06/2021
Statement of capital following an allotment of shares on 2015-12-04
dot icon10/06/2021
Change of details for Mrs Angelika Julia Gabriele Davenport-Brozler as a person with significant control on 2016-04-06
dot icon10/06/2021
Sub-division of shares on 2017-02-08
dot icon10/06/2021
Statement of capital following an allotment of shares on 2017-09-13
dot icon03/06/2021
Second filing of Confirmation Statement dated 2018-04-29
dot icon03/06/2021
Second filing of Confirmation Statement dated 2020-04-29
dot icon03/06/2021
Second filing of a statement of capital following an allotment of shares on 2017-02-09
dot icon03/06/2021
Second filing of a statement of capital following an allotment of shares on 2017-02-08
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon12/11/2020
Appointment of Mbm Secretarial Services Limited as a secretary on 2020-11-12
dot icon10/11/2020
Memorandum and Articles of Association
dot icon10/11/2020
Resolutions
dot icon12/10/2020
Resolutions
dot icon01/07/2020
Statement of capital following an allotment of shares on 2020-04-22
dot icon21/05/2020
Micro company accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon18/05/2020
Change of details for Ms Angelika Julia Gabriele Davenport-Brozler as a person with significant control on 2019-08-02
dot icon18/05/2020
Cessation of Angeilks Julia Gabriele Davenport-Brozler as a person with significant control on 2016-04-06
dot icon24/04/2020
Notification of Angeilks Julia Gabriele Davenport-Brozler as a person with significant control on 2016-04-06
dot icon24/04/2020
Director's details changed for Mr Anthony Bryce Grant on 2020-04-24
dot icon04/03/2020
Statement of capital following an allotment of shares on 2019-08-02
dot icon06/12/2019
Micro company accounts made up to 2018-12-31
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon24/07/2019
Compulsory strike-off action has been discontinued
dot icon23/07/2019
Confirmation statement made on 2019-04-29 with updates
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon22/07/2019
Statement of capital following an allotment of shares on 2017-11-24
dot icon28/02/2019
Micro company accounts made up to 2018-04-30
dot icon19/11/2018
Current accounting period shortened from 2019-04-30 to 2018-12-31
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-06-04
dot icon11/06/2018
Confirmation statement made on 2018-04-29 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/07/2017
Resolutions
dot icon08/06/2017
Confirmation statement made on 2017-04-29 with updates
dot icon08/06/2017
Registered office address changed from 157 Queens Road Weybridge Surrey KT13 0AD England to 4 Montpelier Street London SW7 1EE on 2017-06-08
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-02-08
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-02-08
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/08/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon07/03/2016
Registered office address changed from C/O Grant Dawe Llp Block 6 First Floor Thames Wharf Studios Rainville Road London W6 9HA to 157 Queens Road Weybridge Surrey KT13 0AD on 2016-03-07
dot icon07/03/2016
Certificate of change of name
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon25/09/2014
Statement of capital following an allotment of shares on 2014-08-08
dot icon19/09/2014
Resolutions
dot icon29/04/2014
Incorporation
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
31/12/2022
dot iconNext confirmation date
29/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
11/11/2020 - 19/01/2023
507
Grant, Antony Bryce
Director
29/04/2014 - 11/02/2022
8
Davenport-Brozler, Angelika Julia Gabriele, Dr
Director
29/04/2014 - 25/11/2024
1
Van Der Walt, Barend Johannes
Director
26/10/2023 - 25/11/2024
3
Cowen, Andrew Gordon
Director
10/09/2021 - 30/12/2022
8

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+
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 ARLINGTON LONDON LIMITED

ARLINGTON LONDON LIMITED is an(a) Dissolved company incorporated on 29/04/2014 with the registered office located at 1st Floor 21 Station Road, Watford, Herts WD17 1AP. There is currently no 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 ARLINGTON LONDON LIMITED?

toggle

ARLINGTON LONDON LIMITED is currently Dissolved. It was registered on 29/04/2014 and dissolved on 05/09/2025.

Where is ARLINGTON LONDON LIMITED located?

toggle

ARLINGTON LONDON LIMITED is registered at 1st Floor 21 Station Road, Watford, Herts WD17 1AP.

What does ARLINGTON LONDON LIMITED do?

toggle

ARLINGTON LONDON LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ARLINGTON LONDON LIMITED?

toggle

The latest filing was on 05/09/2025: Final Gazette dissolved following liquidation.