Company NameArbor Creative Ltd.
Company StatusDissolved
Company Number03073420
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Dorian John Perry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(2 years, 11 months after company formation)
Appointment Duration19 years, 1 month (closed 04 July 2017)
RoleMarketing
Country of ResidenceEngland
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameSusan Judith Hurst
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(14 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 04 July 2017)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address201 Borough High Street
London
SE1 1JA
Secretary NameMr Zac Chennit
StatusClosed
Appointed01 May 2012(16 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address37 Wellington Court
Weymouth
Dorset
DT4 8UA
Director NameJohanna Thornycroft
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 24 September 2000)
RoleCompany Director
Correspondence AddressFlat K 23
23 Warwick Square
London
SW1V 2AB
Secretary NameAlexander Patrick Hemans
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rusthall Avenue
Chiswick
London
W4 1BN
Director NameAlexander Patrick Hemans
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Rusthall Avenue
Chiswick
London
W4 1BN
Secretary NameLouise Reid
NationalityIrish
StatusResigned
Appointed12 February 2004(8 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 September 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 12 Montagu Place
Marylebone
London
W1H 2ET
Secretary NameMr Robert Childs
NationalityBritish
StatusResigned
Appointed30 September 2004(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snowden Close
Crowland
Peterborough
Cambridgeshire
PE6 0AY
Director NameLester Aldridge (Management) Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressRussell House Oxford Road
Bournemouth
BH8 8EX
Secretary NameLester Aldridge (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressRussell House
Oxford Road
Bournemouth
Dorset
BH8 8EX

Contact

Websitewww.arborcreative.com

Location

Registered Address201 Borough High Street
London
SE1 1JA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Dorian Perry
100.00%
Ordinary

Financials

Year2014
Net Worth£2,314
Current Liabilities£65,881

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 December 2009Delivered on: 7 January 2010
Satisfied on: 11 June 2014
Persons entitled: Wingate Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,360 and such other sums see image for full details.
Fully Satisfied
21 August 1998Delivered on: 28 August 1998
Satisfied on: 30 May 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
10 April 2017Application to strike the company off the register (3 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Director's details changed for Dorian John Perry on 9 November 2015 (2 pages)
25 May 2016Director's details changed for Dorian John Perry on 9 November 2015 (2 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Director's details changed for Susan Judith Hurst on 9 November 2015 (2 pages)
25 May 2016Director's details changed for Susan Judith Hurst on 9 November 2015 (2 pages)
5 January 2016Registered office address changed from Southbank House Black Prince Road London SE1 7SJ to 201 Borough High Street London SE1 1JA on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Southbank House Black Prince Road London SE1 7SJ to 201 Borough High Street London SE1 1JA on 5 January 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
22 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
19 May 2015Register inspection address has been changed from Arbor Creative Lamb House London W4 2PD to Southbank House Black Prince Road London SE1 7SJ (1 page)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Register inspection address has been changed from Arbor Creative Lamb House London W4 2PD to Southbank House Black Prince Road London SE1 7SJ (1 page)
1 May 2015Registered office address changed from The Lightbox 111 Power Road London W4 5PY England to Southbank House Black Prince Road London SE1 7SJ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from The Lightbox 111 Power Road London W4 5PY England to Southbank House Black Prince Road London SE1 7SJ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from The Lightbox 111 Power Road London W4 5PY England to Southbank House Black Prince Road London SE1 7SJ on 1 May 2015 (1 page)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
11 June 2014Satisfaction of charge 2 in full (1 page)
11 June 2014Satisfaction of charge 2 in full (1 page)
3 June 2014Registered office address changed from 111 Power Road the Lightbox London W4 5PY on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 111 Power Road the Lightbox London W4 5PY on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 111 Power Road the Lightbox London W4 5PY on 3 June 2014 (1 page)
30 May 2014Satisfaction of charge 1 in full (1 page)
30 May 2014Satisfaction of charge 1 in full (1 page)
13 May 2014Registered office address changed from Lamb House Church Street London W4 2PD United Kingdom on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Lamb House Church Street London W4 2PD United Kingdom on 13 May 2014 (1 page)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
9 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
9 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
11 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
1 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
23 August 2012Appointment of Mr Zac Chennit as a secretary (2 pages)
23 August 2012Appointment of Mr Zac Chennit as a secretary (2 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
20 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
30 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Register inspection address has been changed (1 page)
24 June 2010Director's details changed for Dorian John Perry on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Dorian John Perry on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Dorian John Perry on 1 January 2010 (2 pages)
17 January 2010Appointment of Susan Judith Hurst as a director (3 pages)
17 January 2010Appointment of Susan Judith Hurst as a director (3 pages)
14 January 2010Termination of appointment of Robert Childs as a secretary (1 page)
14 January 2010Termination of appointment of Robert Childs as a secretary (1 page)
7 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 January 2010Registered office address changed from the Hogarth Centre Hogarth Lane London W4 2QN on 6 January 2010 (1 page)
6 January 2010Registered office address changed from the Hogarth Centre Hogarth Lane London W4 2QN on 6 January 2010 (1 page)
6 January 2010Registered office address changed from the Hogarth Centre Hogarth Lane London W4 2QN on 6 January 2010 (1 page)
10 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
10 December 2008Company name changed arbor communications LTD\certificate issued on 10/12/08 (2 pages)
10 December 2008Company name changed arbor communications LTD\certificate issued on 10/12/08 (2 pages)
1 August 2008Return made up to 11/05/08; full list of members (3 pages)
1 August 2008Return made up to 11/05/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
23 July 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
6 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
6 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
4 June 2007Return made up to 11/05/07; full list of members (2 pages)
4 June 2007Return made up to 11/05/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
22 May 2006Return made up to 11/05/06; full list of members (2 pages)
22 May 2006Return made up to 11/05/06; full list of members (2 pages)
28 June 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
28 June 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
21 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2005Return made up to 11/05/05; full list of members (2 pages)
11 May 2005Return made up to 11/05/05; full list of members (2 pages)
11 October 2004Auditor's resignation (1 page)
11 October 2004Auditor's resignation (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
20 May 2004Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
20 May 2004Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
14 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
14 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
11 May 2004Return made up to 13/05/04; full list of members (6 pages)
11 May 2004Return made up to 13/05/04; full list of members (6 pages)
20 April 2004Company name changed arbor marketing LIMITED\certificate issued on 20/04/04 (2 pages)
20 April 2004Company name changed arbor marketing LIMITED\certificate issued on 20/04/04 (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned;director resigned (1 page)
20 February 2004Secretary resigned;director resigned (1 page)
18 February 2004Company name changed arbor international LIMITED\certificate issued on 18/02/04 (2 pages)
18 February 2004Company name changed arbor international LIMITED\certificate issued on 18/02/04 (2 pages)
22 May 2003Return made up to 13/05/03; full list of members (8 pages)
22 May 2003Return made up to 13/05/03; full list of members (8 pages)
8 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
8 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
25 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
25 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
20 May 2002Return made up to 13/05/02; full list of members (7 pages)
20 May 2002Return made up to 13/05/02; full list of members (7 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 May 2001Return made up to 21/05/01; full list of members (6 pages)
25 May 2001Return made up to 21/05/01; full list of members (6 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
27 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(7 pages)
6 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(7 pages)
23 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
14 June 1999Return made up to 07/06/99; no change of members (4 pages)
14 June 1999Return made up to 07/06/99; no change of members (4 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
24 June 1998Return made up to 18/06/98; full list of members (6 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Return made up to 18/06/98; full list of members (6 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
5 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 May 1998Ad 15/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1998Ad 15/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1997Registered office changed on 07/10/97 from: russell house oxford road bournemouth dorset BH8 8EX (1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Registered office changed on 07/10/97 from: russell house oxford road bournemouth dorset BH8 8EX (1 page)
30 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
30 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
8 July 1997Return made up to 28/06/97; no change of members (4 pages)
8 July 1997Return made up to 28/06/97; no change of members (4 pages)
22 July 1996Return made up to 28/06/96; full list of members
  • 363(287) ‐ Registered office changed on 22/07/96
(6 pages)
22 July 1996Return made up to 28/06/96; full list of members
  • 363(287) ‐ Registered office changed on 22/07/96
(6 pages)
12 May 1996Accounting reference date extended from 30/06/96 to 31/10/96 (1 page)
12 May 1996Accounting reference date extended from 30/06/96 to 31/10/96 (1 page)
5 September 1995Company name changed honeycombe 59 LIMITED\certificate issued on 06/09/95 (4 pages)
5 September 1995Company name changed honeycombe 59 LIMITED\certificate issued on 06/09/95 (4 pages)
1 September 1995Director resigned;new director appointed (2 pages)
1 September 1995Director resigned;new director appointed (2 pages)
28 June 1995Incorporation (16 pages)
28 June 1995Incorporation (16 pages)