Company NameArrowblue Limited
Company StatusDissolved
Company Number01774729
CategoryPrivate Limited Company
Incorporation Date1 December 1983(40 years, 5 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameClark Gregory Vautier
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed08 September 2017(33 years, 9 months after company formation)
Appointment Duration10 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40 Marine Street
Santa Monica
California 90405
United States
Director NameMr Robert Craig Thomson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 September 1991(7 years, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 04 November 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address253 Billet Road
London
E17 5PU
Secretary NameMukund Amin
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 June 1998)
RoleCompany Director
Correspondence Address16 Hillbrow
Reading
Berkshire
RG2 8JD
Secretary NameNilesh Patel
NationalityBritish
StatusResigned
Appointed25 June 1998(14 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 04 November 2016)
RoleCompany Director
Correspondence Address23 Aboyne Road
London
NW10 0EU

Contact

Telephone020 84590833
Telephone regionLondon

Location

Registered Address12 Hallmark Trading Estate, Fourth Way
Wembley
Middlesex
HA9 0LB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

2 at £1Mr Robert Craig Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£101,524
Current Liabilities£19,995

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 November 2017Appointment of Clark Gregory Vautier as a director on 8 September 2017 (3 pages)
30 October 2017Termination of appointment of Nilesh Patel as a secretary on 4 November 2016 (2 pages)
30 October 2017Termination of appointment of Robert Craig Thomson as a director on 4 November 2016 (2 pages)
22 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
19 August 2015Micro company accounts made up to 30 April 2015 (2 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Director's details changed for Robert Craig Thomson on 1 January 2014 (2 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 August 2012Administrative restoration application (3 pages)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 July 2011Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
24 June 2011Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Compulsory strike-off action has been discontinued (1 page)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
14 July 2010Compulsory strike-off action has been suspended (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 April 2010Registered office address changed from 98 Fleetwood Road London NW10 1NN on 15 April 2010 (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Return made up to 30/09/08; full list of members (3 pages)
19 March 2008Return made up to 30/09/07; full list of members (3 pages)
19 December 2006Return made up to 30/09/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2004 (10 pages)
12 October 2005Return made up to 30/09/05; full list of members (6 pages)
23 May 2005Return made up to 30/09/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 December 2003Return made up to 30/09/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 December 2002Return made up to 30/09/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 September 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 November 2000Return made up to 30/09/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
13 October 1999Return made up to 30/09/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
22 July 1998Secretary resigned (1 page)
22 July 1998New secretary appointed (2 pages)
2 March 1998Accounts made up to 30 April 1997 (8 pages)
18 November 1997Return made up to 30/09/97; no change of members (4 pages)
26 February 1997Accounts made up to 30 April 1996 (8 pages)
7 October 1996Return made up to 30/09/96; full list of members (6 pages)
19 February 1996Accounts made up to 30 April 1994 (7 pages)
19 February 1996Accounts made up to 30 April 1995 (6 pages)
10 May 1995Return made up to 30/09/94; no change of members (4 pages)