Company NameArura Consulting Limited
Company StatusDissolved
Company Number05593889
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlan James Barkway
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address11a Tyrwhitt Road
London
SE4 1QD
Secretary NameBryan William Barkway
NationalityBritish
StatusClosed
Appointed09 August 2007(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 12 March 2013)
RoleCompany Director
Correspondence Address25 Carisbrook Road
Brentwood
Essex
CM15 9PG
Secretary NameBrett Peter Alexander Lamont
NationalitySouth African
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Keats Way
Hitchin
Hertfordshire
SG4 0DP

Location

Registered Address25 Carisbrook Road
Brentwood
Essex
CM15 9PG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Shareholders

10 at £1Alan James Barkway
100.00%
Ordinary

Financials

Year2014
Net Worth£110
Cash£15,166
Current Liabilities£15,056

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
15 November 2012Application to strike the company off the register (3 pages)
15 November 2012Application to strike the company off the register (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 January 2012Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 10
(4 pages)
5 January 2012Director's details changed for Alan James Barkway on 14 March 2011 (2 pages)
5 January 2012Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 10
(4 pages)
5 January 2012Director's details changed for Alan James Barkway on 14 March 2011 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Alan James Barkway on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Alan James Barkway on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 January 2009Director's Change of Particulars / alan barkway / 01/06/2008 / HouseName/Number was: , now: 2; Street was: 70 walcot avenue, now: walton house; Area was: , now: the drive; Post Town was: luton, now: london; Post Code was: LU2 0PR, now: E17 3DH; Country was: , now: united kingdom (1 page)
15 January 2009Return made up to 14/10/08; full list of members (3 pages)
15 January 2009Return made up to 14/10/08; full list of members (3 pages)
15 January 2009Director's change of particulars / alan barkway / 01/06/2008 (1 page)
14 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 November 2007Return made up to 14/10/07; full list of members (2 pages)
5 November 2007Return made up to 14/10/07; full list of members (2 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: dalton house 60 windsor avenue london SW19 2RR (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007Registered office changed on 17/08/07 from: dalton house 60 windsor avenue london SW19 2RR (1 page)
19 December 2006Return made up to 14/10/06; full list of members (6 pages)
19 December 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2005Incorporation (18 pages)
14 October 2005Incorporation (18 pages)