Company NameArrowtech Services Limited
Company StatusDissolved
Company Number03206761
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAnthony Frederick Arrow
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Springfield Road
Sittingbourne
Kent
ME10 2ND
Secretary NameRachelle Dianne Arrow
NationalityBritish
StatusClosed
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address40 Springfield Road
Sittingbourne
Kent
ME10 2ND
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013Application to strike the company off the register (3 pages)
26 March 2013Application to strike the company off the register (3 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(4 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(4 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(4 pages)
3 January 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
3 January 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Anthony Frederick Arrow on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Anthony Frederick Arrow on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Anthony Frederick Arrow on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
16 June 2009Return made up to 03/06/09; full list of members (3 pages)
16 June 2009Secretary's change of particulars / rachelle arrow / 02/06/2008 (1 page)
16 June 2009Director's change of particulars / anthony arrow / 02/06/2008 (1 page)
16 June 2009Director's Change of Particulars / anthony arrow / 02/06/2008 / HouseName/Number was: , now: 40; Street was: 23 chevening road, now: springfield road; Area was: upper norwood, now: sittingbourne; Post Town was: london, now: kent; Post Code was: SE19 3TE, now: ME10 2ND (1 page)
16 June 2009Return made up to 03/06/09; full list of members (3 pages)
16 June 2009Secretary's Change of Particulars / rachelle arrow / 02/06/2008 / HouseName/Number was: , now: 40; Street was: 23 chevening road, now: springfield road; Area was: upper norwood, now: sittingbourne; Post Town was: london, now: kent; Post Code was: SE19 3TE, now: ME10 2ND (1 page)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
21 April 2009Accounts made up to 30 June 2008 (5 pages)
25 July 2008Return made up to 03/06/08; no change of members (6 pages)
25 July 2008Return made up to 03/06/08; no change of members (6 pages)
25 April 2008Accounts made up to 30 June 2007 (5 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
21 June 2007Return made up to 03/06/07; full list of members (6 pages)
21 June 2007Return made up to 03/06/07; full list of members (6 pages)
31 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
31 March 2007Accounts made up to 30 June 2006 (5 pages)
16 June 2006Return made up to 03/06/06; full list of members (6 pages)
16 June 2006Return made up to 03/06/06; full list of members (6 pages)
8 May 2006Accounts made up to 30 June 2005 (5 pages)
8 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
17 June 2005Return made up to 03/06/05; full list of members (6 pages)
17 June 2005Return made up to 03/06/05; full list of members (6 pages)
24 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
24 May 2005Accounts made up to 30 June 2004 (5 pages)
9 June 2004Return made up to 03/06/04; full list of members (6 pages)
9 June 2004Return made up to 03/06/04; full list of members (6 pages)
24 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
24 May 2004Accounts made up to 30 June 2003 (5 pages)
18 June 2003Return made up to 03/06/03; full list of members (6 pages)
18 June 2003Return made up to 03/06/03; full list of members (6 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
12 June 2002Return made up to 03/06/02; full list of members (6 pages)
12 June 2002Return made up to 03/06/02; full list of members (6 pages)
5 May 2002Accounts made up to 30 June 2001 (5 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
19 June 2001Return made up to 03/06/01; full list of members (6 pages)
19 June 2001Return made up to 03/06/01; full list of members (6 pages)
1 May 2001Accounts made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
14 June 2000Return made up to 03/06/00; full list of members (6 pages)
14 June 2000Return made up to 03/06/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
24 June 1999Return made up to 03/06/99; no change of members (4 pages)
24 June 1999Return made up to 03/06/99; no change of members (4 pages)
20 May 1999Full accounts made up to 30 June 1998 (9 pages)
20 May 1999Full accounts made up to 30 June 1998 (9 pages)
15 June 1998Return made up to 03/06/98; no change of members (4 pages)
15 June 1998Return made up to 03/06/98; no change of members (4 pages)
8 April 1998Full accounts made up to 30 June 1997 (9 pages)
8 April 1998Full accounts made up to 30 June 1997 (9 pages)
9 June 1997Return made up to 03/06/97; full list of members (6 pages)
9 June 1997Return made up to 03/06/97; full list of members (6 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
3 June 1996Incorporation (21 pages)