Company NameArrowcity Computer Consultants Limited
Company StatusDissolved
Company Number02529552
CategoryPrivate Limited Company
Incorporation Date9 August 1990(33 years, 9 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Edward Brimble
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(1 year, 11 months after company formation)
Appointment Duration23 years, 3 months (closed 27 October 2015)
RoleComputer Consultant
Correspondence Address12 Leigh Terrace
Douglas
Isle Of Man
IM1 5AN
Secretary NameNadiya Koval
NationalityUkrainian
StatusClosed
Appointed08 May 2001(10 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 27 October 2015)
RoleStudent
Correspondence AddressSaksagansky
Str 42 Apt 46
Kiev
01033
Foreign
Secretary NameEdward William Brimble
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 May 2001)
RoleCompany Director
Correspondence Address28 Pitson Close
Corrie Road
Addlestone
Surrey
KT15 2HR

Location

Registered Address104 Ruislip Road
Greenford
Middlesex
UB6 9QH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr John Brimble
50.00%
Ordinary
1 at £1Ms Nadiya Koval
50.00%
Ordinary

Financials

Year2014
Net Worth-£24
Cash£6,095
Current Liabilities£6,120

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(14 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(14 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
6 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 August 2009Return made up to 24/07/09; full list of members (6 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 August 2008Return made up to 24/07/08; no change of members (6 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 August 2007Return made up to 24/07/07; no change of members (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2006Return made up to 24/07/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 July 2005Return made up to 24/07/05; full list of members (6 pages)
15 November 2004Return made up to 24/07/04; full list of members (6 pages)
2 March 2004Return made up to 24/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
27 July 2002Return made up to 24/07/01; full list of members (6 pages)
27 July 2002Return made up to 24/07/02; full list of members (6 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 42 kings avenue greenford middlesex UB6 9DE (1 page)
20 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 December 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 October 2000Return made up to 24/07/98; full list of members (6 pages)
2 October 2000Return made up to 24/07/99; full list of members (6 pages)
26 September 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Accounts for a small company made up to 30 September 1998 (6 pages)
16 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 September 1998Registered office changed on 10/09/98 from: 319 hounslow road hanworth feltham middx. TW13 5JQ (1 page)
29 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 August 1997Return made up to 24/07/97; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 30 September 1995 (5 pages)
16 September 1996Return made up to 24/07/96; full list of members (6 pages)
14 September 1995Return made up to 24/07/95; no change of members (4 pages)