Company NameArjoona Limited
Company StatusDissolved
Company Number05606479
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Conan Edward Walter
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(3 days after company formation)
Appointment Duration6 years, 7 months (closed 12 June 2012)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address29 Stanhope Street
Manchester
M19 3WQ
Secretary NameMargaret Alison Elspeth Walter
NationalityBritish
StatusClosed
Appointed31 October 2005(3 days after company formation)
Appointment Duration6 years, 7 months (closed 12 June 2012)
RoleCompany Director
Correspondence Address17 Tenement Lane
Bramhall
Stockport
Cheshire
SK7 3JY
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered Address17 Tenement Lane, Bramhall
Stockport
Cheshire
SK7 3JY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,159
Cash£669
Current Liabilities£14

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
29 July 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
25 January 2011Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1
(4 pages)
25 January 2011Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1
(4 pages)
23 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 November 2009Director's details changed for Robert Conan Edward Walter on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Robert Conan Edward Walter on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
23 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
23 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
18 December 2008Return made up to 28/10/08; full list of members (3 pages)
18 December 2008Return made up to 28/10/08; full list of members (3 pages)
29 October 2008Director's change of particulars / robert walter / 28/10/2008 (1 page)
29 October 2008Director's Change of Particulars / robert walter / 28/10/2008 / HouseName/Number was: , now: 29; Street was: flat 12, parkside, 193 hart road, now: stanhope street; Area was: fallowfield, now: ; Post Code was: M14 5BA, now: M19 3WQ; Country was: , now: united kingdom (1 page)
13 May 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
13 May 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
1 November 2007Return made up to 28/10/07; full list of members (2 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 28/10/07; full list of members (2 pages)
29 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
29 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
29 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2006Return made up to 28/10/06; full list of members (2 pages)
14 December 2006Return made up to 28/10/06; full list of members (2 pages)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New secretary appointed (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New secretary appointed (1 page)
28 October 2005Incorporation (13 pages)
28 October 2005Incorporation (13 pages)