ARROMITE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARROMITE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06508078

Incorporation date

19/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Rochester Row, London SW1P 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2008)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon15/11/2023
Application to strike the company off the register
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon16/01/2020
Registered office address changed from 26a Devonshire Crescent London NW7 1DN England to 72 Rochester Row London SW1P 1JU on 2020-01-16
dot icon13/08/2019
Second filing of Confirmation Statement dated 19/02/2019
dot icon02/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon19/01/2018
Notification of Mart Property Services Limited as a person with significant control on 2017-12-18
dot icon19/01/2018
Withdrawal of a person with significant control statement on 2018-01-19
dot icon05/01/2018
Director's details changed for Mr Terence Robert White on 2018-01-04
dot icon05/01/2018
Director's details changed for Mr Robert Robertson on 2018-01-04
dot icon05/01/2018
Director's details changed for Mr Michael Derrick Babb on 2018-01-04
dot icon05/01/2018
Director's details changed for Mrs Arti Jayesh Parmar on 2018-01-04
dot icon04/01/2018
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 26a Devonshire Crescent London NW7 1DN on 2018-01-04
dot icon03/01/2018
Resolutions
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Termination of appointment of Kelly Anne Hobbs as a secretary on 2017-03-23
dot icon21/02/2017
19/02/17 Statement of Capital gbp 800
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon26/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-02-19
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon02/12/2010
Director's details changed for Terence Robert White on 2010-10-01
dot icon24/11/2010
Secretary's details changed for Kelly Housman on 2010-11-19
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon10/02/2010
Director's details changed for Robert Robertson on 2010-01-26
dot icon10/02/2010
Director's details changed for Arti Jayesh Parmar on 2010-01-26
dot icon10/02/2010
Director's details changed for Terence Robert White on 2010-01-26
dot icon30/01/2010
Secretary's details changed for Kelly Housman on 2010-01-26
dot icon30/01/2010
Director's details changed for Michael Babb on 2010-01-26
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Secretary's change of particulars / kelly housman / 06/04/2009
dot icon21/03/2009
Return made up to 19/02/09; full list of members
dot icon12/01/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon07/07/2008
Statement of affairs
dot icon07/07/2008
Ad 19/02/08\gbp si 799@1=799\gbp ic 1/800\
dot icon14/05/2008
Registered office changed on 14/05/2008 from, hathaway house, popes drive, finchley, london, N3 1QF
dot icon11/03/2008
Curr sho from 28/02/2009 to 31/12/2008
dot icon11/03/2008
Ad 19/02/08-19/02/08\gbp si 799@1=799\gbp ic 1/800\
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Registered office changed on 20/02/08 from: marquess court, 69 southampton row, london, WC1B 4ET
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Secretary resigned
dot icon19/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon+8.40 % *

* during past year

Cash in Bank

£32,894.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
330.33K
-
0.00
30.34K
-
2022
0
231.27K
-
0.00
32.89K
-
2022
0
231.27K
-
0.00
32.89K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

231.27K £Descended-29.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.89K £Ascended8.40 % *

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
Mr Robert Robertson
Director
19/02/2008 - Present
16
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/02/2008 - 19/02/2008
10049
LONDON LAW SERVICES LIMITED
Nominee Director
19/02/2008 - 19/02/2008
9963
Parmar, Arti Jayesh
Director
19/02/2008 - Present
11
Babb, Michael Derrick
Director
19/02/2008 - Present
11

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 ARROMITE HOLDINGS LIMITED

ARROMITE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/02/2008 with the registered office located at 72 Rochester Row, London SW1P 1JU. There are currently 4 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 ARROMITE HOLDINGS LIMITED?

toggle

ARROMITE HOLDINGS LIMITED is currently Dissolved. It was registered on 19/02/2008 and dissolved on 13/02/2024.

Where is ARROMITE HOLDINGS LIMITED located?

toggle

ARROMITE HOLDINGS LIMITED is registered at 72 Rochester Row, London SW1P 1JU.

What does ARROMITE HOLDINGS LIMITED do?

toggle

ARROMITE HOLDINGS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARROMITE HOLDINGS LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.