This company is commonly known as A&r Cambridge Limited. The company was founded 30 years ago and was given the registration number 02880174. The firm's registered office is in LONDON. You can find them at 25 Farringdon Street, , London, . This company's SIC code is 26400 - Manufacture of consumer electronics.
Name | : | A&R CAMBRIDGE LIMITED |
---|---|---|
Company Number | : | 02880174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 December 1993 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Farringdon Street, London, EC4A 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Farringdon Street, London, EC4A 4AB | Director | 20 July 2018 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 20 July 2018 | Active |
400, Atlantic Street, Stamford, United States, 06901 | Director | 14 July 2017 | Active |
139 Waterbeach Road, Landbeach, Cambridge, CB4 8EA | Secretary | 17 February 1994 | Active |
19 Victoria Park, Cambridge, CB4 3EJ | Nominee Secretary | 14 December 1993 | Active |
41 Linden Close, Cambridge, CB4 3JU | Secretary | 21 December 2001 | Active |
Pembroke Avenue, Denny Industrial Centre, Waterbeach, Cambridge, CB25 9QR | Secretary | 11 February 2008 | Active |
49 Saint Pauls Road, Chichester, PO19 3BJ | Director | 25 February 1994 | Active |
The West Wing, Stirling House, Waterbeach, Cambridge, England, CB25 9PB | Director | 26 July 1999 | Active |
139 Waterbeach Road, Landbeach, Cambridge, CB4 8EA | Director | 17 February 1994 | Active |
4 Mulberry Walk, London, SW3 6DY | Director | 30 October 2003 | Active |
Pear Tree Cottage, A2 Waterbeach Road, Landbeach Cambridge, CB4 8EA | Director | 17 February 1994 | Active |
19 Victoria Park, Cambridge, CB4 3EJ | Nominee Director | 14 December 1993 | Active |
The West Wing, Stirling House, Waterbeach, Cambridge, England, CB25 9PB | Director | 19 November 2012 | Active |
400, Atlantic Street, Stamford, United States, 06901 | Director | 14 July 2017 | Active |
The West Wing, Stirling House, Waterbeach, Cambridge, England, CB25 9PB | Director | 02 November 2004 | Active |
The West Wing, Stirling House, Waterbeach, Cambridge, England, CB25 9PB | Director | 25 November 2008 | Active |
12 De Freville Avenue, Cambridge, CB4 1HR | Nominee Director | 14 December 1993 | Active |
Pembroke Avenue, Denny Industrial Centre, Waterbeach, Cambridge, CB25 9QR | Director | 04 November 2004 | Active |
Arcam Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The West Wing, Stirling House, Cambridge, England, CB25 9PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-09-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-03 | Resolution | Resolution. | Download |
2019-02-11 | Accounts | Accounts with accounts type small. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Capital | Capital allotment shares. | Download |
2018-10-08 | Capital | Capital allotment shares. | Download |
2018-10-04 | Resolution | Resolution. | Download |
2018-10-03 | Resolution | Resolution. | Download |
2018-10-03 | Change of constitution | Statement of companys objects. | Download |
2018-09-28 | Capital | Legacy. | Download |
2018-09-28 | Capital | Capital statement capital company with date currency figure. | Download |
2018-09-28 | Insolvency | Legacy. | Download |
2018-09-28 | Resolution | Resolution. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Accounts | Change account reference date company current shortened. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type small. | Download |
2017-07-28 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.