Dissolved
Dissolved 2015-12-23
Company Information for AR MARKETING LIMITED
WINCHMORE HILL, LONDON, N21,
|
Company Registration Number
05222707
Private Limited Company
Dissolved Dissolved 2015-12-23 |
Company Name | ||||||
---|---|---|---|---|---|---|
AR MARKETING LIMITED | ||||||
Legal Registered Office | ||||||
WINCHMORE HILL LONDON | ||||||
Previous Names | ||||||
|
Company Number | 05222707 | |
---|---|---|
Date formed | 2004-09-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-03-31 | |
Date Dissolved | 2015-12-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AR MARKETING AND MANAGEMENT CONSULTING LTD | 103 HURST STREET OXFORD ENGLAND OX4 1HE | Dissolved | Company formed on the 2013-05-10 | |
AR MARKETING SPECIALISTS LTD | 151 MADISON COURT BRYDON CLOSE SALFORD MANCHESTER ENGLAND M6 5TN | Dissolved | Company formed on the 2011-03-09 | |
AR MARKETING CONSULTING LIMITED | SUITE 11 PLUM PARK ESTATE WATLING STREET PAULERSPURY TOWCESTER NORTHAMPTONSHIRE NN12 6LQ | Dissolved | Company formed on the 2014-06-09 | |
AR Marketing Services LLC | 8126 W. 90th Ave. Westminster CO 80021 | Good Standing | Company formed on the 2005-11-08 | |
AR MARKETING, LLC | 5105 DTC PRKWY STE 475 Greenwood Village CO 80111 | Delinquent | Company formed on the 2002-08-23 | |
AR MARKETING, INC. | 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 | Dissolved | Company formed on the 2005-05-02 | |
AR Marketing Ventures LLC | 1942 Broadway Street, STE 314C Boulder CO 80302 | Delinquent | Company formed on the 2016-04-04 | |
AR MARKETING (M) SDN. BHD. | Active | |||
AR MARKETING INC | Default | Company formed on the 2015-12-21 | ||
AR MARKETING LLC | 942 WINDEMERE DR NW SALEM OR 97304 | Active | Company formed on the 2017-02-27 | |
AR MARKETING & PROMOTIONS INC. | 20420 N.W. 17TH AVE MIAMI GARDENS FL 33056 | Inactive | Company formed on the 2007-09-28 | |
AR MARKETING CONNECTION LLC | 22279 LARKSPUR TRAIL BOCA RATON FL 33433 | Inactive | Company formed on the 2015-08-11 | |
AR MARKETING. INC. | 10790 SW 143 TERR MIAMI FL 33176 | Inactive | Company formed on the 1998-01-15 | |
AR MARKETING SERVICES LLC | 11106 WINDPOINT DRIVE TAMPA FL 33635 | Inactive | Company formed on the 2010-08-30 | |
AR MARKETING & BOOKS LIMITED | WESTRIDGE HIGHBURY STREET COLEFORD RADSTOCK BA3 5NJ | Active - Proposal to Strike off | Company formed on the 2017-08-29 | |
AR MARKETING & CONSULTING INC. | 49-04 169TH STREET Queens FRESH MEADOWS NY 11365 | Active | Company formed on the 2018-07-03 | |
AR MARKETING & DESIGN INC | 51 FOREST RD STE 316-173 Orange MONROE NY 109502948 | Active | Company formed on the 2018-06-27 | |
AR MARKETING | Georgia | Unknown | ||
AR MARKETING CONSULTANTS INCORPORATED | California | Unknown | ||
AR MARKETING INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AGK SECRETARIAL LTD |
||
ANDREW GEORGIOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CONSTANTIA GEORGIOU |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHAPS TRADING CO. LIMITED | Company Secretary | 2008-12-21 | CURRENT | 2008-12-21 | Dissolved 2015-03-18 | |
HEYDON & CARR (JL) LTD | Company Secretary | 2008-07-09 | CURRENT | 2008-07-09 | Active | |
ZORBAS BAKERIES LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
AD LEGAL SERVICES LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2004-11-29 | Dissolved 2014-11-05 | |
OLD FAITH LTD | Company Secretary | 2006-06-30 | CURRENT | 2005-02-24 | Dissolved 2013-10-08 | |
LEGAL PROTECTION SERVICES LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2003-09-24 | Dissolved 2014-12-25 | |
ONLY FINANCE LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2005-11-30 | Dissolved 2015-12-24 | |
ONLY LOANS LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2004-09-03 | Dissolved 2016-05-12 | |
KORRES NATURAL PRODUCTS LTD. | Company Secretary | 2006-06-30 | CURRENT | 2005-06-15 | Active | |
ONLY INSURANCE LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2004-09-06 | Liquidation | |
SPA TRADING LTD | Company Secretary | 2006-06-08 | CURRENT | 2001-12-14 | Dissolved 2013-12-09 | |
PL ENGINEERING SERVICES LIMITED | Company Secretary | 2005-12-16 | CURRENT | 2004-12-01 | Dissolved 2014-05-20 | |
MARINA LIMITED | Company Secretary | 2005-12-16 | CURRENT | 2002-08-08 | Dissolved 2015-03-17 | |
LEGAL PROTECTION SERVICES LIMITED | Director | 2009-03-23 | CURRENT | 2003-09-24 | Dissolved 2014-12-25 | |
ONLY INSURANCE LIMITED | Director | 2009-03-23 | CURRENT | 2004-09-06 | Liquidation | |
ONLY FINANCE LIMITED | Director | 2005-11-30 | CURRENT | 2005-11-30 | Dissolved 2015-12-24 | |
ONLY LOANS LIMITED | Director | 2004-09-03 | CURRENT | 2004-09-03 | Dissolved 2016-05-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2013 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:ORDER OF COURT APPOINTING NINOS KOUMETTOU AS LIQUIDATOR OF THE COMPANY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2010 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED ONLY FINANCE.COM LIMITED CERTIFICATE ISSUED ON 04/02/09 | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGIOU / 13/10/2008 | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ONLY FINANCE LIMITED CERTIFICATE ISSUED ON 01/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF | |
363a | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED CLAIMS ENTITLEMENT LIMITED CERTIFICATE ISSUED ON 23/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 06/09/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-08-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as AR MARKETING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AR MARKETING LIMITED | Event Date | 2009-07-22 |
Notice is hereby given, pursuant to Section 105 and 106 of the Insolvency Act 1986, that an annual and final meeting of the members of the above named company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 16 September 2015 at 10.00 am, to be followed by an annual and final meeting of creditors at 10.30 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing explanations that may be given by the Liquidator. Members and creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. Note: a member or creditor entitled to vote at the meetings is entitled to appoint another person or persons as his proxy to attend and vote instead of him and a proxy need not also be a member of the company. Ninos Koumettou , IP number: 002240 , Liquidator , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7262 and email address: ninos@aljuk.com . Date of Appointment: 22 July 2009 . Alternative contact for enquiries on proceedings: Mark Wootton | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |