About

Registered Number: 06267057
Date of Incorporation: 04/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (8 years and 4 months ago)
Registered Address: Sager House, 50 Seymour Street, London, W1H 7JG

 

Ar (Times Wharf) Ltd was registered on 04 June 2007 with its registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at this business. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 23 August 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 01 April 2016
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
AR01 - Annual Return 04 June 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH03 - Change of particulars for secretary 20 May 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 13 April 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 05 June 2014
AA01 - Change of accounting reference date 28 March 2014
AA - Annual Accounts 16 July 2013
AA01 - Change of accounting reference date 28 June 2013
AR01 - Annual Return 04 June 2013
AA01 - Change of accounting reference date 28 March 2013
AA01 - Change of accounting reference date 28 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 15 February 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 24 June 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 09 August 2010
AD01 - Change of registered office address 08 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 05 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 August 2008
353 - Register of members 04 August 2008
225 - Change of Accounting Reference Date 01 August 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
395 - Particulars of a mortgage or charge 11 August 2007
395 - Particulars of a mortgage or charge 11 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2007 Fully Satisfied

N/A

Legal charge 01 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.