Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARKADIAN LIMITED
Company Information for

ARKADIAN LIMITED

MARLOW, BUCKS, SL7,
Company Registration Number
03470588
Private Limited Company
Dissolved

Dissolved 2017-10-24

Company Overview

About Arkadian Ltd
ARKADIAN LIMITED was founded on 1997-11-24 and had its registered office in Marlow. The company was dissolved on the 2017-10-24 and is no longer trading or active.

Key Data
Company Name
ARKADIAN LIMITED
 
Legal Registered Office
MARLOW
BUCKS
 
Filing Information
Company Number 03470588
Date formed 1997-11-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARKADIAN LIMITED
The following companies were found which have the same name as ARKADIAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARKADIAN BLACK NV Revoked Company formed on the 2012-04-11
ARKADIAN CONSULTING LTD 3RD FLOOR 166 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH Active - Proposal to Strike off Company formed on the 2012-11-16
ARKADIAN CONSULTING LLC California Unknown
ARKADIAN CAPITAL LLC 55 RAILROAD PLACE, APT. 424 Saratoga SARATOGA SPRINGS NY 12866 Active Company formed on the 2019-06-11
ARKADIAN CYBERSECURITY INC. 198 Huron Street #1L Kings Brooklyn NY 11222 Active Company formed on the 2023-05-21
ARKADIAN DELI INC 50 RUSSELL STREET WESTCHESTER WHITE PLAINS NEW YORK 10606 Active Company formed on the 2011-05-03
ARKADIAN ENTERPRISES PTY LTD QLD 4881 Active Company formed on the 2013-09-19
ARKADIAN FOODS LIMITED 11 Arden Road West Ealing LONDON W13 8RP Active - Proposal to Strike off Company formed on the 2020-07-15
Arkadian Gaming In LLC Indiana Unknown
ARKADIAN HOLDINGS PTY. LTD. Active Company formed on the 1997-12-19
ARKADIAN HOMES PTY LTD Active Company formed on the 2018-09-20
ARKADIAN HOMES LTD 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active Company formed on the 2021-01-21
ARKADIAN HOMES SOUTH PTY LTD Active Company formed on the 2020-11-24
ARKADIAN HOMES INC. 55 ROCKYLEDGE RISE NW CALGARY ALBERTA T3G5P8 Active Company formed on the 2021-08-09
ARKADIAN INTERMEDIA ENTERPRISES LLC 661 SW FORESTA TERRACE PORTLAND OR 97225 Active Company formed on the 2008-01-17
ARKADIAN INVESTMENTS PTY LIMITED Active Company formed on the 2010-05-17
Arkadian Inc. 571 Buena Vista Street Moss Beach CA 94038 FTB Suspended Company formed on the 2001-01-26
ARKADIAN INTERNATIONAL SDN. BHD. Unknown
ARKADIAN INSURANCE INC Georgia Unknown
ARKADIAN INSURANCE INC Georgia Unknown

Company Officers of ARKADIAN LIMITED

Current Directors
Officer Role Date Appointed
SADHANA RANI IQBAL
Company Secretary 1997-11-24
SAMIR AHMED FAROUK
Director 2004-09-24
SADHANA RANI IQBAL
Director 2003-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
SOFIA FAROUK
Director 2004-09-24 2015-12-18
MOHAMMED IQBAL
Director 1997-11-24 2004-09-24
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-11-24 1998-12-09
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-11-24 1997-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SADHANA RANI IQBAL GREENBUCK TWO LIMITED Company Secretary 2004-10-06 CURRENT 2004-10-06 Dissolved 2014-04-08
SAMIR AHMED FAROUK ENLIGHT HOLISTIC HEALTH AND FITNESS LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-02-07
SAMIR AHMED FAROUK GREENBUCK TWO LIMITED Director 2004-10-06 CURRENT 2004-10-06 Dissolved 2014-04-08
SADHANA RANI IQBAL GREENBUCK TWO LIMITED Director 2004-10-06 CURRENT 2004-10-06 Dissolved 2014-04-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-24LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017
2016-02-03AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2016-01-184.70DECLARATION OF SOLVENCY
2016-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-07AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SOFIA FAROUK
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-19AR0110/11/15 FULL LIST
2015-10-08AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-25AR0110/11/14 FULL LIST
2014-07-31AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-05AR0110/11/13 FULL LIST
2013-01-29AR0110/11/12 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMEER FAROUK / 10/11/2012
2012-11-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-10AR0110/11/11 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ZEEBA FAROUK / 30/11/2010
2011-10-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-28AR0110/11/10 FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ZEEBA FAROUK / 19/11/2010
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMEER FAROUK / 10/11/2010
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AR0110/11/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMEER FAROUK / 01/02/2010
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / SADHANA RANI IQBAL / 01/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SADHANA RANI IQBAL / 01/10/2009
2009-09-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-09-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-30363sRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-29363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-24363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-17363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-10-11288aNEW DIRECTOR APPOINTED
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-11288aNEW DIRECTOR APPOINTED
2004-10-11288bDIRECTOR RESIGNED
2003-12-05363aRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-20288aNEW DIRECTOR APPOINTED
2003-01-07225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2002-12-31363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-12-04287REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 185 NORTH ROAD SOUTHALL MIDDLESEX UB1 2JZ
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-11-28363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2000-11-28363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-25395PARTICULARS OF MORTGAGE/CHARGE
2000-06-10395PARTICULARS OF MORTGAGE/CHARGE
2000-02-24363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
2000-02-2488(2)RAD 25/11/98--------- £ SI 998@1
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-01-12363(288)DIRECTOR RESIGNED
1999-01-12363sRETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS
1998-12-14288bSECRETARY RESIGNED
1997-12-03288aNEW SECRETARY APPOINTED
1997-12-03287REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1997-12-03288aNEW DIRECTOR APPOINTED
1997-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to ARKADIAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-01-19
Notices to Creditors2016-01-19
Appointment of Liquidators2016-01-19
Fines / Sanctions
No fines or sanctions have been issued against ARKADIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2000-07-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2000-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARKADIAN LIMITED

Intangible Assets
Patents
We have not found any records of ARKADIAN LIMITED registering or being granted any patents
Domain Names

ARKADIAN LIMITED owns 1 domain names.

osborne-hotel.co.uk  

Trademarks
We have not found any records of ARKADIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARKADIAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as ARKADIAN LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where ARKADIAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyARKADIAN LIMITEDEvent Date2016-01-13
At a General Meeting of the above named Company duly convened and held at Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS, on 13 January 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Christopher Newell , (IP No. 13690) and Peter Hughes-Holland , (IP No. 001700) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: The Joint Liquidators, Tel: 01628 478 100, Email: chris.newell@quantuma.com. Alternative contact: Bethan Bryant, Tel: 01628 478 100 Email: bethan.bryant@quanuma.com
 
Initiating party Event TypeNotices to Creditors
Defending partyARKADIAN LIMITEDEvent Date2016-01-13
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 18 March 2016 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and the addresses of their solicitors (if any), to Nicholas Simmonds at 81 Station Road, Marlow, Buckinghamshire SL7 1NS and, if so required by notice in writing from the creditor of the Company or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 13 January 2016 . Office Holder details: Christopher Newell , (IP No. 13690) and Peter Hughes-Holland , (IP No. 001700) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Tel: 01628 478 100, Email: chris.newell@quantuma.com. Alternative contact: Bethan Bryant, Tel: 01628 478 100 Email: bethan.bryant@quanuma.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARKADIAN LIMITEDEvent Date2016-01-13
Christopher Newell , (IP No. 13690) and Peter Hughes-Holland , (IP No. 001700) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Tel: 01628 478 100, Email: chris.newell@quantuma.com. Alternative contact: Bethan Bryant, Tel: 01628 478 100 Email: bethan.bryant@quanuma.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARKADIAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARKADIAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.