Company NameARIN Company Limited
Company StatusDissolved
Company Number01475787
CategoryPrivate Limited Company
Incorporation Date28 January 1980(44 years, 3 months ago)
Dissolution Date25 July 2006 (17 years, 9 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 NameWahida Esmaili
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySwedish
StatusClosed
Appointed01 June 2004(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 25 July 2006)
RoleCompany Director
Correspondence AddressSykttens Gata 542
1tr Haninge
13360 Stockholm
Foreign
Secretary NameWema Qayoumi
NationalityBritish
StatusClosed
Appointed13 February 2005(25 years after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address60 St Cleres Way
Danbury
Chelmsford
Essex
CM3 4AF
Director NameAbdul Baqi Qayoumi
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 June 1995)
RoleFur Trader
Correspondence Address60 St Cleres Way
Danbury
Essex
CM3 4AF
Secretary NameSyed Asif Ali Termezi
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 June 1995)
RoleCompany Director
Correspondence Address103 Bradford Street
Chelmsford
Essex
CM2 0XU
Secretary NameAbdul Baqi Qayoumi
NationalityBritish
StatusResigned
Appointed13 June 1995(15 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 January 2003)
RoleFur Trader
Correspondence Address60 St Cleres Way
Danbury
Essex
CM3 4AF
Director NameFarah Naik
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1996(16 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address43-11-165 Street
New York
11358
United States
Secretary NameShima Qayoumi
NationalityBritish
StatusResigned
Appointed27 January 2003(23 years after company formation)
Appointment Duration2 years (resigned 13 February 2005)
RoleCompany Director
Correspondence Address60 St Cleres Way
Danbury
Chelmsford
Essex
CM3 4AF

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£102,525
Cash£794
Current Liabilities£150,203

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Application for striking-off (1 page)
2 August 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 June 2004Return made up to 31/05/04; full list of members (6 pages)
13 October 2003New secretary appointed (1 page)
2 July 2003Return made up to 31/05/03; full list of members (7 pages)
21 March 2003Secretary resigned (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 June 2002Ad 13/06/02--------- £ si 48@1=48 £ ic 152/200 (2 pages)
20 June 2002Return made up to 31/05/02; full list of members (6 pages)
20 June 2002Ad 15/01/02--------- £ si 150@1 (2 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 November 2001New director appointed (2 pages)
17 September 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 September 2001New director appointed (2 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 June 2000Registered office changed on 12/06/00 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
12 June 2000Return made up to 31/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
6 June 1995Return made up to 31/05/95; full list of members (6 pages)
28 January 1980Incorporation (16 pages)