Company NameArrowcross Management Limited
Company StatusDissolved
Company Number03017302
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James Gilfillan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(15 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 10 May 2011)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address180 186 King's Cross Road
London
WC1X 9DE
Director NameLombrado Limited (Corporation)
StatusClosed
Appointed11 February 2009(14 years after company formation)
Appointment Duration2 years, 2 months (closed 10 May 2011)
Correspondence AddressTrident Chambers PO Box 146
Road Town
BVI
Director NamePanfry Limited (Corporation)
StatusClosed
Appointed11 February 2009(14 years after company formation)
Appointment Duration2 years, 2 months (closed 10 May 2011)
Correspondence Address180-186 King's Cross Road
London
WC1X 9DE
Secretary NameMayside Secretaries Limited (Corporation)
StatusClosed
Appointed11 February 2009(14 years after company formation)
Appointment Duration2 years, 2 months (closed 10 May 2011)
Correspondence Address180-186 King's Cross Road
London
WC1X 9DE
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(8 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 1997)
RoleAccountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(2 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 2001)
RoleFiduciary Manager
Correspondence Address3 Orchid Close
Abbeyfields
Douglas
Isle Of Man
IM2 7EN
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2001)
RoleTrust Officer
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameStarway Limited (Corporation)
StatusResigned
Appointed02 January 2001(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 February 2009)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameBluebird Llc (Corporation)
StatusResigned
Appointed02 January 2001(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 February 2009)
Correspondence Address19 West 34th Street
Suite 1018
New York
Ny 1001
United States

Location

Registered Address180 186 King's Cross Road
London
WC1X 9DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (2 pages)
14 January 2011Application to strike the company off the register (2 pages)
7 January 2011Appointment of Mr Andrew Gilfillan as a director (2 pages)
7 January 2011Appointment of Mr Andrew Gilfillan as a director (2 pages)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2010Director's details changed for Lombrado Limited on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 1,000
(5 pages)
17 February 2010Secretary's details changed for Mayside Secretaries Limited on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Lombrado Limited on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 1,000
(5 pages)
17 February 2010Secretary's details changed for Mayside Secretaries Limited on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Panfry Limited on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 1,000
(5 pages)
17 February 2010Director's details changed for Panfry Limited on 17 February 2010 (2 pages)
14 July 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
14 July 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
26 March 2009Return made up to 02/02/09; full list of members (4 pages)
26 March 2009Return made up to 02/02/09; full list of members (4 pages)
12 March 2009Director appointed panfry LIMITED (1 page)
12 March 2009Appointment Terminated Director starway LIMITED (1 page)
12 March 2009Registered office changed on 12/03/2009 from suite 23 park royal house 23 park royal road london NW10 7JH (1 page)
12 March 2009Appointment Terminated Secretary sceptre consultants LIMITED (1 page)
12 March 2009Appointment Terminated Director bluebird llc (1 page)
12 March 2009Appointment terminated director starway LIMITED (1 page)
12 March 2009Registered office changed on 12/03/2009 from suite 23 park royal house 23 park royal road london NW10 7JH (1 page)
12 March 2009Appointment terminated secretary sceptre consultants LIMITED (1 page)
12 March 2009Secretary appointed mayside secretaries LIMITED (1 page)
12 March 2009Director appointed panfry LIMITED (1 page)
12 March 2009Director appointed lombrado LIMITED (1 page)
12 March 2009Secretary appointed mayside secretaries LIMITED (1 page)
12 March 2009Director appointed lombrado LIMITED (1 page)
12 March 2009Appointment terminated director bluebird llc (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 February 2008Return made up to 02/02/08; full list of members (2 pages)
6 February 2008Return made up to 02/02/08; full list of members (2 pages)
16 February 2007Return made up to 02/02/07; full list of members (5 pages)
16 February 2007Return made up to 02/02/07; full list of members (5 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 February 2006Return made up to 02/02/06; full list of members (7 pages)
24 February 2006Return made up to 02/02/06; full list of members (7 pages)
25 November 2005Delivery ext'd 3 mth 30/06/05 (1 page)
25 November 2005Delivery ext'd 3 mth 30/06/05 (1 page)
12 August 2005Return made up to 02/02/05; full list of members (7 pages)
12 August 2005Return made up to 02/02/05; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
13 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
17 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
17 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
18 February 2004Return made up to 02/02/04; full list of members (7 pages)
18 February 2004Return made up to 02/02/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
24 October 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
7 March 2003Return made up to 02/02/03; full list of members (7 pages)
7 March 2003Return made up to 02/02/03; full list of members (7 pages)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
24 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
11 June 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
8 February 2002Return made up to 02/02/02; full list of members (6 pages)
8 February 2002Return made up to 02/02/02; full list of members (6 pages)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
31 July 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
31 July 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
29 March 2001Return made up to 02/02/01; full list of members (8 pages)
29 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
29 March 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
27 July 2000Full accounts made up to 30 June 1999 (8 pages)
27 July 2000Full accounts made up to 30 June 1999 (8 pages)
3 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
14 February 2000Return made up to 02/02/00; full list of members (7 pages)
14 February 2000Return made up to 02/02/00; full list of members (7 pages)
8 December 1999Director's particulars changed (1 page)
8 December 1999Director's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
4 August 1999Full accounts made up to 30 June 1998 (9 pages)
4 August 1999Full accounts made up to 30 June 1998 (9 pages)
2 March 1999Delivery ext'd 3 mth 30/06/98 (1 page)
2 March 1999Delivery ext'd 3 mth 30/06/98 (1 page)
17 February 1999Return made up to 02/02/99; full list of members (6 pages)
17 February 1999Return made up to 02/02/99; full list of members (6 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
9 October 1998Full accounts made up to 30 June 1997 (9 pages)
9 October 1998Full accounts made up to 30 June 1997 (9 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
6 February 1998Return made up to 02/02/98; no change of members (4 pages)
6 February 1998Return made up to 02/02/98; no change of members (4 pages)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (10 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (10 pages)
29 September 1997New director appointed (13 pages)
29 September 1997New director appointed (13 pages)
29 September 1997New director appointed (11 pages)
29 September 1997New director appointed (11 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
3 March 1997Return made up to 02/02/97; no change of members (4 pages)
3 March 1997Return made up to 02/02/97; no change of members (4 pages)
28 January 1997Full accounts made up to 30 June 1996 (9 pages)
28 January 1997Full accounts made up to 30 June 1996 (9 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
3 November 1996Delivery ext'd 3 mth 30/06/96 (2 pages)
3 November 1996Delivery ext'd 3 mth 30/06/96 (2 pages)
28 July 1996New director appointed (1 page)
28 July 1996Director resigned (4 pages)
28 July 1996Director resigned (4 pages)
28 July 1996New director appointed (1 page)
5 March 1996Return made up to 02/02/96; full list of members (34 pages)
5 March 1996Return made up to 02/02/96; full list of members (34 pages)
1 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1995New director appointed (5 pages)
25 October 1995Ad 17/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 October 1995Ad 17/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 October 1995New director appointed (8 pages)
9 April 1995Registered office changed on 09/04/95 from: 13 new burlington street london W1X 1FF (1 page)
9 April 1995Registered office changed on 09/04/95 from: 13 new burlington street london W1X 1FF (1 page)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995New director appointed (7 pages)
6 April 1995Director resigned;new director appointed (8 pages)
6 April 1995New director appointed (12 pages)
6 April 1995Director resigned;new director appointed (14 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Accounting reference date notified as 30/06 (1 page)
30 March 1995Accounting reference date notified as 30/06 (1 page)
28 March 1995Registered office changed on 28/03/95 from: 788-790 finchley road london NW11 7UR (1 page)
28 March 1995Registered office changed on 28/03/95 from: 788-790 finchley road london NW11 7UR (1 page)