About

Registered Number: 00082190
Date of Incorporation: 03/10/1904 (119 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2017 (6 years and 4 months ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4XG

 

Arriva London Ltd was founded on 03 October 1904, it's status is listed as "Dissolved". There is one director listed for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Lorna 16 December 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2017
LIQ13 - N/A 25 September 2017
AD01 - Change of registered office address 14 March 2017
RESOLUTIONS - N/A 09 March 2017
4.70 - N/A 09 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2017
AA - Annual Accounts 01 October 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 04 May 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 07 May 2014
AP03 - Appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
RESOLUTIONS - N/A 12 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 14 May 2013
CERTNM - Change of name certificate 30 October 2012
AA - Annual Accounts 16 August 2012
CH03 - Change of particulars for secretary 31 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 07 September 2011
AP01 - Appointment of director 04 July 2011
TM01 - Termination of appointment of director 01 July 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 16 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 06 June 2003
AUD - Auditor's letter of resignation 05 March 2003
AUD - Auditor's letter of resignation 05 March 2003
CERTNM - Change of name certificate 08 November 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 29 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 25 October 2000
363a - Annual Return 06 June 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 17 May 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AUD - Auditor's letter of resignation 24 December 1998
AUD - Auditor's letter of resignation 12 November 1998
AA - Annual Accounts 30 October 1998
287 - Change in situation or address of Registered Office 28 August 1998
363s - Annual Return 19 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 30 May 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288c - Notice of change of directors or secretaries or in their particulars 06 November 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 05 September 1995
RESOLUTIONS - N/A 13 July 1995
363s - Annual Return 16 May 1995
288 - N/A 23 November 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 23 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
395 - Particulars of a mortgage or charge 11 April 1994
288 - N/A 21 January 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 09 November 1993
288 - N/A 24 September 1993
288 - N/A 14 July 1993
288 - N/A 22 June 1993
395 - Particulars of a mortgage or charge 15 June 1993
395 - Particulars of a mortgage or charge 15 June 1993
288 - N/A 14 June 1993
RESOLUTIONS - N/A 11 June 1993
288 - N/A 09 June 1993
288 - N/A 09 June 1993
288 - N/A 06 June 1993
288 - N/A 06 June 1993
287 - Change in situation or address of Registered Office 06 June 1993
363s - Annual Return 10 December 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 September 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 September 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 September 1992
RESOLUTIONS - N/A 10 August 1992
MEM/ARTS - N/A 10 August 1992
288 - N/A 24 July 1992
AA - Annual Accounts 13 July 1992
363b - Annual Return 06 December 1991
AA - Annual Accounts 04 November 1991
288 - N/A 04 November 1991
288 - N/A 04 November 1991
288 - N/A 09 October 1991
288 - N/A 13 January 1991
363 - Annual Return 22 November 1990
AA - Annual Accounts 16 November 1990
288 - N/A 23 May 1990
288 - N/A 17 November 1989
288 - N/A 17 November 1989
AA - Annual Accounts 30 August 1989
363 - Annual Return 30 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
395 - Particulars of a mortgage or charge 07 October 1986
AA - Annual Accounts 12 June 1986
AA - Annual Accounts 12 June 1986
363 - Annual Return 12 June 1986
AA - Annual Accounts 30 August 1985
AA - Annual Accounts 06 August 1984
AA - Annual Accounts 31 August 1982
AA - Annual Accounts 11 June 1981
AA - Annual Accounts 31 July 1980
AA - Annual Accounts 05 July 1979
AA - Annual Accounts 17 August 1978
AA - Annual Accounts 03 October 1977
AA - Annual Accounts 14 January 1977

Mortgages & Charges

Description Date Status Charge by
Deed of charge 25 March 1994 Fully Satisfied

N/A

Floating charge 28 May 1993 Fully Satisfied

N/A

Charge 28 May 1993 Fully Satisfied

N/A

Single debenture 01 October 1986 Fully Satisfied

N/A

Letter 08 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.