Company NameA.R. Distributors (U.K.) Limited
Company StatusDissolved
Company Number03745454
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameAshok Radhakrishin Khemaney
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressC4
Alpine Court
12 Kotewall Rd
Mid Levels
Hong Kong
Director NameLovekumar Ashok Khemaney
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressC4
Alpine Court
12 Kotewall Road
Mid Levels
Hong Kong
Director NamePrakash Ashok Khemaney
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySingaporean
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressC4
Alpine Court
12 Kotewall Road
Mid Levels
Hong Kong
Director NameRani Ashok Khemaney
Date of BirthMay 1949 (Born 75 years ago)
NationalitySingaporean
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressC4
Alpine Court
12 Kotewall Road
Mid Levels
Hong Kong
Secretary NameNikita Prakash Khemaney
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressC4
Alpine Court
12 Kotewall Road
Mid Levels
Hong Kong

Location

Registered Address72 Park Lorne
111 Park Road Regents Park
London
NW8 7JL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£56,000
Net Worth-£4,135
Cash£574
Current Liabilities£4,709

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
28 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
21 June 2005Application for striking-off (1 page)
21 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 April 2004Return made up to 01/04/04; full list of members (9 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 November 2003Registered office changed on 24/11/03 from: 22 dorset house gloucester place london NW1 5AD (1 page)
26 April 2003Return made up to 01/04/03; full list of members (9 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
9 April 2001Return made up to 01/04/01; full list of members (8 pages)
19 June 2000Full accounts made up to 31 March 2000 (8 pages)
12 June 2000Return made up to 01/04/00; full list of members (8 pages)
1 June 2000Ad 30/03/00--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
31 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
26 May 1999Registered office changed on 26/05/99 from: 55 eyre court 7 finchley road london NW8 9TU (1 page)
1 April 1999Incorporation (16 pages)