Company NameArrowfire Ltd
Company StatusDissolved
Company Number03560716
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date1 August 2008 (15 years, 9 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 NameLouis Loizou
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 01 August 2008)
RoleManaging Director
Correspondence Address199 The Cornfields
Weston-Super-Mare
Avon
BS22 9DZ
Secretary NameFreda Loizou
NationalityBritish
StatusClosed
Appointed22 May 1998(2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address199 The Cornfields
Wick St Lawrence
Weston Super Mare
Avon
BS22 9DZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Net Worth£648
Cash£181
Current Liabilities£24,718

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2008Liquidators statement of receipts and payments to 15 June 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
2 July 2007Liquidators statement of receipts and payments (5 pages)
21 June 2006Statement of affairs (5 pages)
21 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2006Appointment of a voluntary liquidator (1 page)
3 June 2006Registered office changed on 03/06/06 from: 156A burnt oak broadway edgware middlesex HA8 0AX (1 page)
17 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 May 2001Return made up to 08/05/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
19 May 2000Return made up to 08/05/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
21 May 1999Return made up to 08/05/99; full list of members (6 pages)
5 March 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
5 June 1998Registered office changed on 05/06/98 from: 156A burnt oak broadway edgware middlesex HA8 0AX (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Registered office changed on 01/06/98 from: 39A leicester road salford manchester M7 4AS (1 page)
1 June 1998Director resigned (1 page)
8 May 1998Incorporation (14 pages)