Company NameAriella Limited
Company StatusDissolved
Company Number09531444
CategoryPrivate Limited Company
Incorporation Date8 April 2015(9 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Koleta Green
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPolish
StatusClosed
Appointed08 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Duke Street
Chelmsford
CM1 1HL
Secretary NameMrs Koleta Green
StatusClosed
Appointed08 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address19 Duke Street
Chelmsford
CM1 1HL
Director NameMrs Monika Magdalena Gwizdala
Date of BirthJune 1984 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed06 October 2015(6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 7 The Generals Main Road
Boreham
Chelmsford
CM3 3HJ
Director NameMr Perry Julier
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(1 year, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Duke Street
Chelmsford
CM1 1HL

Location

Registered Address19 Duke Street
Chelmsford
Essex
CM1 1HL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2019Compulsory strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
15 October 2018Change of details for Mrs Koleta Green as a person with significant control on 15 October 2018 (2 pages)
15 October 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
29 January 2018Change of details for Mrs Koleta Green as a person with significant control on 22 January 2018 (2 pages)
22 January 2018Change of details for Mrs Koleta Green as a person with significant control on 22 January 2018 (2 pages)
22 January 2018Director's details changed for Mrs Koleta Green on 22 January 2018 (2 pages)
9 January 2018Termination of appointment of Perry Julier as a director on 22 October 2017 (1 page)
25 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
12 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
23 August 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 30,000
(3 pages)
23 August 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 30,000
(3 pages)
22 August 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 27,000
(3 pages)
22 August 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 27,000
(3 pages)
14 March 2017Registered office address changed from Office 7 the Generals, Main Road Boreham Chelmsford CM3 3HJ England to 19 Duke Street Chelmsford Essex CM1 1HL on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Office 7 the Generals, Main Road Boreham Chelmsford CM3 3HJ England to 19 Duke Street Chelmsford Essex CM1 1HL on 14 March 2017 (1 page)
9 March 2017Secretary's details changed for Mrs Koleta Green on 9 March 2017 (1 page)
9 March 2017Secretary's details changed for Mrs Koleta Green on 9 March 2017 (1 page)
9 March 2017Director's details changed for Mrs Koleta Green on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Perry Julier on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Perry Julier on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mrs Koleta Green on 9 March 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 November 2016Appointment of Mr Perry Julier as a director on 28 November 2016 (2 pages)
28 November 2016Appointment of Mr Perry Julier as a director on 28 November 2016 (2 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
23 August 2016Statement of capital following an allotment of shares on 9 April 2016
  • GBP 10,000
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 9 April 2016
  • GBP 10,000
(3 pages)
20 July 2016Termination of appointment of Monika Magdalena Gwizdala as a director on 19 July 2016 (1 page)
20 July 2016Termination of appointment of Monika Magdalena Gwizdala as a director on 19 July 2016 (1 page)
6 June 2016Statement of capital following an allotment of shares on 20 May 2015
  • GBP 5,000
(4 pages)
6 June 2016Statement of capital following an allotment of shares on 20 May 2015
  • GBP 5,000
(4 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
6 October 2015Appointment of Mrs Monika Magdalena Gwizdala as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Mrs Monika Magdalena Gwizdala as a director on 6 October 2015 (2 pages)
6 October 2015Registered office address changed from Ariella Ltd 15-17 Chelmsford CM1 3AA England to Office 7 the Generals, Main Road Boreham Chelmsford CM3 3HJ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Ariella Ltd 15-17 Chelmsford CM1 3AA England to Office 7 the Generals, Main Road Boreham Chelmsford CM3 3HJ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Ariella Ltd 15-17 Chelmsford CM1 3AA England to Office 7 the Generals, Main Road Boreham Chelmsford CM3 3HJ on 6 October 2015 (1 page)
6 October 2015Appointment of Mrs Monika Magdalena Gwizdala as a director on 6 October 2015 (2 pages)
8 April 2015Incorporation
Statement of capital on 2015-04-08
  • GBP 1
(25 pages)
8 April 2015Incorporation
Statement of capital on 2015-04-08
  • GBP 1
(25 pages)