Aroq Limited LONDON


Aroq Limited was officially closed on 2023-07-25. Aroq was a private limited company that was situated at John Carpenter House, John Carpenter Street, London, EC4Y 0AN, ENGLAND. The company (incorporated on 2001-10-18) was run by 1 director.
Director Graham L. who was appointed on 04 January 2019.

The company was officially classified as "other publishing activities" (58190). As stated in the official information, there was a name change on 2001-12-10 and their previous name was Chantelle Green. The latest confirmation statement was sent on 2022-10-17 and last time the statutory accounts were sent was on 31 December 2021. 2015-10-18 was the date of the last annual return.

Aroq Limited Address / Contact

Office Address John Carpenter House
Office Address2 John Carpenter Street
Town London
Post code EC4Y 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04307068
Date of Incorporation Thu, 18th Oct 2001
Date of Dissolution Tue, 25th Jul 2023
Industry Other publishing activities
End of financial Year 31st December
Company age 22 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 31st Oct 2023
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Graham L.

Position: Director

Appointed: 04 January 2019

Charles S.

Position: Secretary

Appointed: 21 July 2020

Resigned: 21 January 2022

Graham L.

Position: Secretary

Appointed: 04 January 2019

Resigned: 21 July 2020

Michael D.

Position: Director

Appointed: 04 January 2019

Resigned: 10 November 2022

Malcolm C.

Position: Secretary

Appointed: 30 April 2007

Resigned: 04 January 2019

Allan D.

Position: Director

Appointed: 30 November 2001

Resigned: 28 May 2003

Richard J.

Position: Director

Appointed: 30 November 2001

Resigned: 04 January 2019

Roger D.

Position: Director

Appointed: 30 November 2001

Resigned: 30 April 2007

Roger D.

Position: Secretary

Appointed: 30 November 2001

Resigned: 30 April 2007

Michael G.

Position: Director

Appointed: 30 November 2001

Resigned: 04 January 2019

Paul B.

Position: Director

Appointed: 18 October 2001

Resigned: 30 November 2001

Jane R.

Position: Secretary

Appointed: 18 October 2001

Resigned: 30 November 2001

People with significant control

Globaldata Uk Ltd

John Carpenter House John Carpenter Street, London, EC4Y 0AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05968121
Notified on 4 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard J.

Notified on 6 April 2016
Ceased on 4 January 2019
Nature of control: significiant influence or control

Company previous names

Chantelle Green December 10, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2021/12/31
filed on: 5th, August 2022
Free Download (25 pages)

Company search