Company NameArabianights Ltd.
Company StatusDissolved
Company Number10035378
CategoryPrivate Limited Company
Incorporation Date1 March 2016(8 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Director

Director NameMiss Maryam Momani
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield House 193-195 Wellington Road South
Stockport
Cheshire
SK2 6NG

Location

Registered AddressBrookfield House
193-195 Wellington Road South
Stockport
Cheshire
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020Registered office address changed from 23 Rushton Road Cheadle Hulme Cheadle SK8 6NS England to Brookfield House 193-195 Wellington Road South Stockport Cheshire SK2 6NG on 18 February 2020 (1 page)
2 February 2020Micro company accounts made up to 31 March 2019 (4 pages)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
17 January 2020Application to strike the company off the register (1 page)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 February 2017Registered office address changed from Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA England to 23 Rushton Road Cheadle Hulme Cheadle SK8 6NS on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA England to 23 Rushton Road Cheadle Hulme Cheadle SK8 6NS on 15 February 2017 (1 page)
9 April 2016Registered office address changed from 23 Rushton Road Rushton Road Cheadle Hulme Cheadle Cheshire SK8 6NS England to Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 9 April 2016 (1 page)
9 April 2016Registered office address changed from 23 Rushton Road Rushton Road Cheadle Hulme Cheadle Cheshire SK8 6NS England to Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 9 April 2016 (1 page)
1 March 2016Incorporation
Statement of capital on 2016-03-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2016Incorporation
Statement of capital on 2016-03-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)