About

Registered Number: 03073420
Date of Incorporation: 28/06/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 10 months ago)
Registered Address: 201 Borough High Street, London, SE1 1JA,

 

Founded in 1995, Arbor Creative Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHENNIT, Zac 01 May 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 10 April 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 25 May 2016
CH01 - Change of particulars for director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 30 October 2015
AA01 - Change of accounting reference date 22 October 2015
AR01 - Annual Return 19 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2015
AD01 - Change of registered office address 01 May 2015
AA - Annual Accounts 04 September 2014
MR04 - N/A 11 June 2014
AD01 - Change of registered office address 03 June 2014
MR04 - N/A 30 May 2014
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 13 May 2014
AA - Annual Accounts 09 November 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 01 November 2012
AP03 - Appointment of secretary 23 August 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 30 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2010
CH01 - Change of particulars for director 24 June 2010
AP01 - Appointment of director 17 January 2010
TM02 - Termination of appointment of secretary 14 January 2010
MG01 - Particulars of a mortgage or charge 07 January 2010
AD01 - Change of registered office address 06 January 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 12 May 2009
CERTNM - Change of name certificate 10 December 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 28 June 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
363s - Annual Return 11 May 2005
AUD - Auditor's letter of resignation 11 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
225 - Change of Accounting Reference Date 20 May 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 11 May 2004
CERTNM - Change of name certificate 20 April 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
CERTNM - Change of name certificate 18 February 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 08 April 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 25 May 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 14 June 1999
395 - Particulars of a mortgage or charge 28 August 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 05 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1998
287 - Change in situation or address of Registered Office 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 08 July 1997
363s - Annual Return 22 July 1996
225 - Change of Accounting Reference Date 12 May 1996
CERTNM - Change of name certificate 05 September 1995
288 - N/A 01 September 1995
NEWINC - New incorporation documents 28 June 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 December 2009 Fully Satisfied

N/A

Debenture 21 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.