ARTAY RAUCHWERGER SOLOMONS LIMITED

Register to unlock more data on OkredoRegister

ARTAY RAUCHWERGER SOLOMONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03008873

Incorporation date

11/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1995)
dot icon28/05/2025
Liquidators' statement of receipts and payments to 2025-04-02
dot icon20/04/2024
Declaration of solvency
dot icon20/04/2024
Resolutions
dot icon20/04/2024
Appointment of a voluntary liquidator
dot icon20/04/2024
Registered office address changed from 43-45 Dorset Street London W1U 7NA to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-04-20
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/01/2024
Change of details for Arttay Limited as a person with significant control on 2024-01-10
dot icon12/01/2024
Director's details changed for Mr Paul Laurence Taylor on 2024-01-10
dot icon12/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon19/06/2023
Termination of appointment of Christopher Linton Green as a secretary on 2023-06-13
dot icon19/06/2023
Appointment of Miss Rachel Rauchwerger as a secretary on 2023-06-13
dot icon05/05/2023
Certificate of change of name
dot icon03/04/2023
Satisfaction of charge 2 in full
dot icon23/03/2023
Satisfaction of charge 030088730005 in full
dot icon23/03/2023
Satisfaction of charge 4 in full
dot icon17/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/04/2021
Termination of appointment of Brian John Dunne as a director on 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon28/01/2019
Change of details for Miss Rachel Elizabeth Rauchwerger as a person with significant control on 2019-01-10
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon11/01/2018
Notification of Arttay Limited as a person with significant control on 2018-01-10
dot icon11/01/2018
Cessation of Christopher Linton Green as a person with significant control on 2018-01-10
dot icon02/05/2017
Appointment of Mrs Sharon Renee Solomons as a director on 2017-05-01
dot icon02/05/2017
Appointment of Mr Paul Laurence Taylor as a director on 2017-04-17
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon27/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Christopher Linton Green as a director on 2015-12-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/03/2015
Cancellation of shares. Statement of capital on 2015-03-12
dot icon12/03/2015
Registration of charge 030088730005, created on 2015-03-09
dot icon20/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon28/01/2014
Director's details changed for Christopher Linton Green on 2014-01-11
dot icon28/01/2014
Secretary's details changed for Christopher Linton Green on 2014-01-11
dot icon05/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon17/05/2011
Appointment of Brian John Dunne as a director
dot icon21/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon21/01/2011
Director's details changed for Rachel Elizabeth Rauchwerger on 2010-01-11
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon23/02/2010
Director's details changed for Rachel Elizabeth Rauchwerger on 2010-01-11
dot icon14/01/2009
Return made up to 11/01/09; full list of members
dot icon11/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon14/01/2008
Return made up to 11/01/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/01/2008
Registered office changed on 02/01/08 from: unit 1 victoria industrial estate victoria road london W3 6UU
dot icon07/12/2007
Registered office changed on 07/12/07 from: 43-45 dorset street london W1U 7NA
dot icon05/11/2007
Registered office changed on 05/11/07 from: farley court allsop place london NW1 5LG
dot icon28/02/2007
Return made up to 11/01/07; full list of members
dot icon28/02/2007
Secretary's particulars changed;director's particulars changed
dot icon10/01/2007
Particulars of mortgage/charge
dot icon08/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/02/2006
Return made up to 11/01/06; full list of members
dot icon13/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/03/2005
Return made up to 11/01/05; full list of members
dot icon16/03/2005
Ad 28/06/04--------- £ si 430@1=430 £ ic 1000/1430
dot icon16/03/2005
£ nc 100000/199000 28/06/04
dot icon16/03/2005
Resolutions
dot icon08/10/2004
Particulars of mortgage/charge
dot icon30/06/2004
Accounts for a small company made up to 2003-06-30
dot icon17/01/2004
Return made up to 11/01/04; full list of members
dot icon06/06/2003
Accounts for a small company made up to 2002-06-30
dot icon29/05/2003
Return made up to 11/01/03; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon08/01/2002
Return made up to 11/01/02; full list of members
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon16/05/2001
Auditor's resignation
dot icon06/04/2001
Full accounts made up to 2000-06-30
dot icon11/01/2001
Return made up to 11/01/01; full list of members
dot icon11/01/2001
New secretary appointed
dot icon11/01/2001
Registered office changed on 11/01/01 from: 5 fairmile henley on thames oxfordshire RG9 2JR
dot icon18/12/2000
Full accounts made up to 1999-06-30
dot icon03/05/2000
Delivery ext'd 3 mth 30/06/99
dot icon24/03/2000
Secretary resigned;director resigned
dot icon13/03/2000
Return made up to 11/01/00; full list of members
dot icon03/06/1999
Return made up to 11/01/99; full list of members
dot icon03/06/1999
Secretary resigned
dot icon28/05/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon03/12/1998
Accounts for a small company made up to 1998-03-31
dot icon26/11/1998
Declaration of assistance for shares acquisition
dot icon26/11/1998
Registered office changed on 26/11/98 from: farley court allsop place london NW1 5LG
dot icon26/11/1998
New secretary appointed;new director appointed
dot icon10/11/1998
Particulars of mortgage/charge
dot icon23/02/1998
Return made up to 11/01/98; no change of members
dot icon20/02/1998
Accounts for a small company made up to 1997-03-31
dot icon10/02/1997
Return made up to 11/01/97; no change of members
dot icon24/09/1996
Accounts for a small company made up to 1996-03-31
dot icon08/05/1996
Registered office changed on 08/05/96 from: farley court allsop place london NW1 5LG
dot icon26/04/1996
Return made up to 11/01/96; full list of members
dot icon10/03/1995
Ad 14/02/95--------- £ si 998@1=998 £ ic 2/1000
dot icon10/03/1995
Accounting reference date notified as 31/03
dot icon16/01/1995
New secretary appointed;director resigned;new director appointed
dot icon16/01/1995
Secretary resigned;new director appointed
dot icon16/01/1995
Registered office changed on 16/01/95 from: 31-33 bondway london SW8 1SJ
dot icon11/01/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
11/01/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
966.23K
-
0.00
652.01K
-
2022
27
1.17M
-
0.00
836.02K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant Secretaries Limited
Nominee Secretary
11/01/1995 - 12/01/1995
695
Grant Directors Limited
Nominee Director
11/01/1995 - 12/01/1995
697
Green, Christopher Linton
Director
12/01/1995 - 31/12/2015
10
Solomons, Sharon Renee
Director
01/05/2017 - Present
9
Rauchwerger, Rachel Elizabeth
Director
12/01/1995 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTAY RAUCHWERGER SOLOMONS LIMITED

ARTAY RAUCHWERGER SOLOMONS LIMITED is an(a) Liquidation company incorporated on 11/01/1995 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTAY RAUCHWERGER SOLOMONS LIMITED?

toggle

ARTAY RAUCHWERGER SOLOMONS LIMITED is currently Liquidation. It was registered on 11/01/1995 .

Where is ARTAY RAUCHWERGER SOLOMONS LIMITED located?

toggle

ARTAY RAUCHWERGER SOLOMONS LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does ARTAY RAUCHWERGER SOLOMONS LIMITED do?

toggle

ARTAY RAUCHWERGER SOLOMONS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ARTAY RAUCHWERGER SOLOMONS LIMITED?

toggle

The latest filing was on 28/05/2025: Liquidators' statement of receipts and payments to 2025-04-02.