Company NameArros Invest Limited
Company StatusDissolved
Company Number03052050
CategoryPrivate Limited Company
Incorporation Date26 April 1995(28 years, 11 months ago)
Dissolution Date8 February 2011 (13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFarit Fazlyev
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 19 Block 1
Smolnaja Str
Moscow 125493
Russia
Director NameLeonid Grinspun
Date of BirthMay 1939 (Born 84 years ago)
NationalityMoldovian
StatusClosed
Appointed18 May 1998(3 years after company formation)
Appointment Duration12 years, 8 months (closed 08 February 2011)
RoleArchitect
Correspondence AddressComuna Str 23/53
Kishinev 277051
Moldova
Foreign
Director NameRafik Nishanov
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityUzbek
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 97 House 3
Granovskaja Str
Moscow 103009
Russia
Secretary NameFirouza Nishanova
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address164 Dorset House
Gloucester Place
London
NW1 5AH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 February 1999)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved following liquidation (1 page)
8 November 2010Notice of final account prior to dissolution (1 page)
8 November 2010Return of final meeting of creditors (1 page)
18 January 2005Crt. Order -change of liquidator (10 pages)
18 January 2005Crt. Order -change of liquidator (10 pages)
6 January 2005Appointment of a liquidator (1 page)
6 January 2005Appointment of a liquidator (1 page)
6 January 2005Notice of ceasing to act as a voluntary liquidator (1 page)
6 January 2005Notice of ceasing to act as a voluntary liquidator (1 page)
16 December 2004O/C - replacement of liquidator (12 pages)
16 December 2004O/C - replacement of liquidator (12 pages)
22 August 2000Registered office changed on 22/08/00 from: 5 wigmore street london W1H 0HY (1 page)
22 August 2000Registered office changed on 22/08/00 from: 5 wigmore street london W1H 0HY (1 page)
17 August 2000Appointment of a liquidator (1 page)
17 August 2000Appointment of a liquidator (1 page)
5 July 2000Order of court to wind up (3 pages)
5 July 2000Order of court to wind up (3 pages)
27 June 2000Order of court - restore & wind-up 22/06/00 (2 pages)
27 June 2000Order of court - restore & wind-up 22/06/00 (2 pages)
15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Return made up to 26/04/98; no change of members (4 pages)
28 May 1998Return made up to 26/04/98; no change of members (4 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
2 September 1997Full accounts made up to 30 April 1996 (5 pages)
2 September 1997Full accounts made up to 30 April 1996 (5 pages)
7 May 1997Return made up to 26/04/97; no change of members (4 pages)
7 May 1997Return made up to 26/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
19 February 1997Return made up to 26/04/96; full list of members (6 pages)
19 February 1997Return made up to 26/04/96; full list of members (6 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (3 pages)
13 July 1995Ad 26/04/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
13 July 1995Accounting reference date notified as 30/04 (1 page)
13 July 1995Accounting reference date notified as 30/04 (1 page)
13 July 1995Ad 26/04/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New secretary appointed;director resigned (2 pages)
1 May 1995Secretary resigned;new director appointed (2 pages)
26 April 1995Incorporation (16 pages)
26 April 1995Incorporation (28 pages)