About

Registered Number: 06298025
Date of Incorporation: 02/07/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 5 months ago)
Registered Address: 255 Green Lanes,, Palmers Green, London, N13 4XE

 

Arbre (UK) Ltd was setup in 2007, it's status is listed as "Dissolved". This company has 2 directors listed as Coe, Vuyiswa Lomazwe, Coe, Steven Charles. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COE, Steven Charles 02 July 2007 03 July 2015 1
Secretary Name Appointed Resigned Total Appointments
COE, Vuyiswa Lomazwe 03 July 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AA - Annual Accounts 21 March 2018
AA01 - Change of accounting reference date 23 December 2017
DISS40 - Notice of striking-off action discontinued 27 September 2017
CS01 - N/A 26 September 2017
PSC04 - N/A 26 September 2017
PSC07 - N/A 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AA01 - Change of accounting reference date 25 September 2017
AA - Annual Accounts 15 March 2017
AA01 - Change of accounting reference date 16 December 2016
DISS40 - Notice of striking-off action discontinued 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA01 - Change of accounting reference date 19 September 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 05 April 2016
AA01 - Change of accounting reference date 10 December 2015
AP03 - Appointment of secretary 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AA01 - Change of accounting reference date 13 September 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 01 November 2013
AA01 - Change of accounting reference date 26 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 29 April 2009
225 - Change of Accounting Reference Date 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2009
363a - Annual Return 17 October 2008
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
NEWINC - New incorporation documents 02 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.