About

Registered Number: 04844368
Date of Incorporation: 24/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Based in London, Arkenstone Estates Ltd was established in 2003, it's status is listed as "Dissolved". This organisation does not have any directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 05 January 2017
AA - Annual Accounts 03 January 2017
AA01 - Change of accounting reference date 30 June 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 23 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 04 July 2015
TM02 - Termination of appointment of secretary 12 August 2014
CH01 - Change of particulars for director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 30 July 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
363a - Annual Return 23 October 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 06 August 2007
395 - Particulars of a mortgage or charge 27 February 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 27 July 2006
395 - Particulars of a mortgage or charge 15 June 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 02 August 2005
395 - Particulars of a mortgage or charge 15 September 2004
363a - Annual Return 05 August 2004
225 - Change of Accounting Reference Date 14 October 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
RESOLUTIONS - N/A 12 September 2003
287 - Change in situation or address of Registered Office 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
CERTNM - Change of name certificate 29 August 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 February 2007 Fully Satisfied

N/A

Legal mortgage 02 June 2006 Fully Satisfied

N/A

Legal mortgage 10 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.