Company NameArrancross Limited
Company StatusDissolved
Company Number02468533
CategoryPrivate Limited Company
Incorporation Date8 February 1990(34 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRamzanali Pirmohamed
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1990(2 weeks, 6 days after company formation)
Appointment Duration16 years, 8 months (closed 14 November 2006)
RoleCompany Director
Correspondence AddressPremier Suite
4 Churchill Court 58 Station Road
North Harrow
Middlesex
HA2 7ST
Secretary NameKubra Pirmohamed
NationalityBritish
StatusClosed
Appointed23 January 1992(1 year, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 14 November 2006)
RoleCompany Director
Correspondence AddressPremier Suite
4 Churchill Court 58 Station Road
North Harrow
Middlesex
HA2 7ST
Secretary NameMr Mohamed Noorali Rashid
NationalityBritish
StatusClosed
Appointed26 July 1997(7 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address2 Saddlers Close
Hatch End
Pinner
Middlesex
HA5 4BA

Location

Registered AddressPremier Suite
4 Churchill Court
Station Road
Harrow
HA2 7ST
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£129,392
Cash£2,873
Current Liabilities£809,287

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Return made up to 23/01/04; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(7 pages)
7 July 2003Delivery ext'd 3 mth 31/03/03 (1 page)
24 February 2003Return made up to 23/01/03; full list of members (7 pages)
11 November 2002Full accounts made up to 31 March 2002 (15 pages)
21 May 2002Delivery ext'd 3 mth 31/03/02 (1 page)
22 April 2002Registered office changed on 22/04/02 from: premier suite malcolm house empire way wembley middlesex HA9 0LN (1 page)
22 February 2002Return made up to 23/01/02; full list of members (6 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
6 September 2001Withdrawal of application for striking off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
1 May 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
20 February 2001Voluntary strike-off action has been suspended (1 page)
23 January 2001Return made up to 23/01/01; full list of members (6 pages)
9 January 2001Application for striking-off (1 page)
27 January 2000Return made up to 23/01/00; full list of members (6 pages)
15 March 1999Return made up to 23/01/99; full list of members (6 pages)
11 March 1998Return made up to 23/01/98; full list of members (6 pages)
23 September 1997Secretary's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
23 September 1997Return made up to 23/01/97; full list of members (6 pages)
26 August 1997New secretary appointed (2 pages)
8 August 1997Full accounts made up to 31 March 1996 (15 pages)
26 September 1996Full accounts made up to 31 March 1994 (15 pages)
2 September 1996Return made up to 23/01/96; no change of members (4 pages)
12 June 1996Full accounts made up to 31 March 1995 (15 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
8 August 1995Return made up to 23/01/95; no change of members (4 pages)
5 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 February 1990Incorporation (15 pages)