Company Name2AR Ltd
Company StatusDissolved
Company Number06173306
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameBrightrise Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Charanjeet Singh Mehangra
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court
Theobald Street
Elstree
Hertfordshire
WD6 4RN
Secretary NameAlpa Mehangra
NationalityBritish
StatusClosed
Appointed03 April 2007(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (closed 05 July 2016)
RolePa Assistant
Correspondence Address5 Theobald Court
Theobald Street
Elstree
Hertfordshire
WD6 4RN
Director NameMr Sukhvinder Singh Mehangra
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 05 July 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court
Theobald Street
Elstree
Hertfordshire
WD6 4RN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.2ar.co.uk

Location

Registered Address5 Theobald Court
Theobald Street
Elstree
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Charanjeet Singh Mehangra
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,006
Current Liabilities£60,006

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 October 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Secretary's details changed for Alpa Mehangra on 20 March 2012 (1 page)
5 April 2012Director's details changed for Mr Charanjeet Singh Mehangra on 20 March 2012 (2 pages)
5 April 2012Registered office address changed from C/O a U Chauhan & Co 108a High Street Edgware Middlesex HA8 7HF on 5 April 2012 (1 page)
5 April 2012Registered office address changed from C/O a U Chauhan & Co 108a High Street Edgware Middlesex HA8 7HF on 5 April 2012 (1 page)
5 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 November 2010Appointment of Mr Sukhvinder Singh Mehangra as a director (2 pages)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Charanjeet Singh Mehangra on 28 March 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Director's change of particulars / charanjet mehangra / 20/03/2009 (1 page)
1 April 2009Return made up to 20/03/09; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2008Return made up to 20/03/08; full list of members (3 pages)
26 April 2007New director appointed (1 page)
24 April 2007Company name changed brightrise LIMITED\certificate issued on 24/04/07 (2 pages)
21 April 2007Ad 03/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 2007Registered office changed on 21/04/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 April 2007New secretary appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2007Secretary resigned (1 page)
20 March 2007Incorporation (14 pages)