Company NameArrow Projects Consultants Limited
Company StatusDissolved
Company Number02005800
CategoryPrivate Limited Company
Incorporation Date2 April 1986(38 years, 1 month ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Michael Fogg
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1994(8 years, 1 month after company formation)
Appointment Duration20 years, 2 months (closed 08 July 2014)
RoleAccount
Country of ResidenceUnited Kingdom
Correspondence Address27 Ditton Reach
Thames Ditton
Surrey
KT7 0XB
Secretary NameMr Bruce Shepherd
NationalityBritish
StatusClosed
Appointed07 April 2003(17 years after company formation)
Appointment Duration11 years, 3 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Director NameMr Malcolm Stanley Everett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lee Park
Blackheath
London
SE3 9HU
Secretary NameMrs Patricia Ann Fogg
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 April 2003)
RoleCompany Director
Correspondence Address7 Dorset Road
London
SW19 3EY
Secretary NameMrs Patricia Ann Foge
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 December 1994)
RoleCompany Director
Correspondence Address7 Dorset Road
London
SW15 2FY

Location

Registered AddressUnit 11 The 1929 Shop
Merton Abbey Mills Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Shareholders

100 at £1Christopher Michael Fogg
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Application to strike the company off the register (4 pages)
20 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
1 April 2011Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 1 April 2011 (1 page)
11 January 2011Registered office address changed from 8 the Coles Shop Merton Abbey Mills Watermill Way London SW19 2RD on 11 January 2011 (1 page)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 February 2009Return made up to 18/12/08; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 November 2008Return made up to 18/12/07; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
19 February 2007Return made up to 18/12/06; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 April 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Return made up to 18/12/04; full list of members (6 pages)
10 January 2004Return made up to 18/12/03; full list of members (6 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
20 January 2003Return made up to 18/12/02; full list of members (6 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
14 January 2002Return made up to 18/12/01; full list of members (6 pages)
7 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
27 December 2000Return made up to 18/12/00; full list of members (6 pages)
4 December 2000Full accounts made up to 31 March 2000 (7 pages)
21 December 1999Return made up to 18/12/99; full list of members (6 pages)
1 December 1999Full accounts made up to 31 March 1999 (7 pages)
22 December 1998Return made up to 18/12/98; no change of members (5 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1998Return made up to 31/12/97; full list of members (7 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 January 1997Return made up to 31/12/96; no change of members (5 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (5 pages)