Company NameArrowstyle Limited
Company StatusDissolved
Company Number03363435
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr Richards John Foskett
NationalityBritish
StatusClosed
Appointed14 May 1997(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Waverley Road
Epsom
Surrey
KT17 2LL
Director NameMr Richards John Foskett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 04 March 2003)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address103 Waverley Road
Epsom
Surrey
KT17 2LL
Director NameMrs Jane Elizabeth Foskett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address103 Waverley Road
Stoneleigh
Surrey
KT17 2LL
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressUnit 3 Kimpton Link Business
Park Kimpton Road
Sutton
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,114
Cash£2,475
Current Liabilities£9,589

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
9 July 2001Return made up to 01/05/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 January 2001Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
26 May 2000Return made up to 01/05/00; full list of members (6 pages)
15 February 2000Registered office changed on 15/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 January 2000Director resigned (1 page)
24 May 1999Return made up to 01/05/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 November 1998New director appointed (2 pages)
9 November 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
27 May 1998Return made up to 01/05/98; full list of members (6 pages)
10 June 1997Registered office changed on 10/06/97 from: 2 blackall street london EC2A 4AD (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997Director resigned (1 page)
1 May 1997Incorporation (11 pages)