Company NameArimatea Limited
Company StatusDissolved
Company Number06845010
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(same day as company formation)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address7 Wesley Terrace
Douglas
Isle Of Man
IM1 3HG
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(same day as company formation)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address8 Langdale Close
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DD
Secretary NameMr Christopher Stephen Smith
NationalityBritish
StatusClosed
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address8 Langdale Close
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DD
Director NameAugusto Zeppi
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed28 July 2009(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 10 September 2013)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressVia Corte De'Galluzzi N. 3
Bologna
Italy

Location

Registered AddressSuite 3 98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Grosvenor Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£959
Cash£22,217
Current Liabilities£23,177

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Application to strike the company off the register (3 pages)
15 May 2013Application to strike the company off the register (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1
(15 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1
(15 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (15 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (15 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (11 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (11 pages)
14 October 2009Appointment of Augusto Zeppi as a director (2 pages)
14 October 2009Appointment of Augusto Zeppi as a director (2 pages)
12 March 2009Incorporation (14 pages)
12 March 2009Incorporation (14 pages)