Company NameArk Animal Supplies Ltd
Company StatusDissolved
Company Number09389426
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameDJ Agency Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMiss Lisa Jane Marie Pharoah
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2015(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 The Cause Way The Causeway
Heybridge
Maldon
Essex
CM9 4LJ
Director NameMs Jacqueline Brown
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleFinance Data Controller
Country of ResidenceEngland
Correspondence Address22 Cleves Court Station Lane
Pitsea
Basildon
Essex
SS13 3FB
Director NameMr Kenneth Kevin Palmer
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleWeb Marketing
Country of ResidenceEngland
Correspondence Address22 Cleves Court Station Lane
Pitsea
Basildon
Essex
SS13 3FB
Director NameMs Anne Marie Pharoah
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(3 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 10 August 2015)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address4 Clarke Rise
Cold Norton
Chelmsford
CM3 6JL

Location

Registered AddressAtterstone Lodge Fambridge Road
Mundon
Maldon
Essex
CM9 6NL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishPurleigh
WardPurleigh

Shareholders

2 at £50Lisa Pharoah
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
17 October 2016Application to strike the company off the register (3 pages)
17 October 2016Application to strike the company off the register (3 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 October 2015Registered office address changed from 32 the Causeway Heybridge Maldon Essex CM9 4LJ to Atterstone Lodge Fambridge Road Mundon Maldon Essex CM9 6NL on 17 October 2015 (2 pages)
17 October 2015Registered office address changed from 32 the Causeway Heybridge Maldon Essex CM9 4LJ to Atterstone Lodge Fambridge Road Mundon Maldon Essex CM9 6NL on 17 October 2015 (2 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Registered office address changed from 1 Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT England to 32 the Causeway Heybridge Maldon Essex CM9 4LJ on 2 September 2015 (1 page)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Registered office address changed from 1 Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT England to 32 the Causeway Heybridge Maldon Essex CM9 4LJ on 2 September 2015 (1 page)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Registered office address changed from 1 Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT England to 32 the Causeway Heybridge Maldon Essex CM9 4LJ on 2 September 2015 (1 page)
26 August 2015Company name changed dj agency LTD\certificate issued on 26/08/15
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
26 August 2015Change of name notice (3 pages)
26 August 2015Company name changed dj agency LTD\certificate issued on 26/08/15
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
26 August 2015Change of name notice (3 pages)
18 August 2015Termination of appointment of Anne Pharoah as a director on 10 August 2015 (1 page)
18 August 2015Appointment of Miss Lisa Jane Marie Pharoah as a director on 10 August 2015 (2 pages)
18 August 2015Termination of appointment of Anne Pharoah as a director on 10 August 2015 (1 page)
18 August 2015Appointment of Miss Lisa Jane Marie Pharoah as a director on 10 August 2015 (2 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Change of name notice (2 pages)
24 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-08
  • RES15 ‐ Change company name resolution on 2015-06-08
(1 page)
24 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-08
(1 page)
19 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-08
  • RES15 ‐ Change company name resolution on 2015-06-08
(1 page)
19 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-08
(1 page)
7 May 2015Appointment of Mr Anne Pharoah as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Anne Pharoah as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Anne Pharoah as a director on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 22 Cleves Court Station Lane Pitsea Basildon Essex SS13 3FB England to 1 Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Jacqueline Brown as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Kenneth Kevin Palmer as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Jacqueline Brown as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Kenneth Kevin Palmer as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Kenneth Kevin Palmer as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 22 Cleves Court Station Lane Pitsea Basildon Essex SS13 3FB England to 1 Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 22 Cleves Court Station Lane Pitsea Basildon Essex SS13 3FB England to 1 Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Jacqueline Brown as a director on 6 May 2015 (1 page)
17 February 2015Director's details changed for Mr Kenny Palmer on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Mr Kenny Palmer on 17 February 2015 (2 pages)
18 January 2015Statement of capital following an allotment of shares on 18 January 2015
  • GBP 100
(3 pages)
18 January 2015Statement of capital following an allotment of shares on 18 January 2015
  • GBP 100
(3 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)