Company NameBlack Arrow Distribution Limited
Company StatusDissolved
Company Number04303377
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 6 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr Donville Davis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address67 Morton Way
Southgate
London
N14 7HN
Secretary NameMr Terry Marquez
NationalityBritish
StatusClosed
Appointed01 October 2005(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 24 April 2012)
RoleSecretary
Correspondence Address59b Victoria Park Road
Hackney
London
E9 7NA
Secretary NameDonville Davis
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleManager
Correspondence Address122 The Larches
Palmers Green
London
N13 5QE
Director NameSoner Orhan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2003)
RoleManager
Correspondence Address209 Great Cambridge Road
Enfield
Middlesex
EN1 1SQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address57a North Woolwich Road
Canning Town
London
E16 2AA
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
29 December 2011Application to strike the company off the register (3 pages)
29 December 2011Application to strike the company off the register (3 pages)
13 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2
(4 pages)
13 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2
(4 pages)
13 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2
(4 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
18 January 2010Secretary's details changed for Terry Marquez on 18 January 2010 (1 page)
18 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Terry Marquez on 18 January 2010 (1 page)
18 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Donville Davis on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Donville Davis on 18 January 2010 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
11 November 2008Return made up to 08/11/08; full list of members (10 pages)
11 November 2008Return made up to 08/11/08; full list of members (10 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
6 December 2007Return made up to 11/10/07; full list of members (6 pages)
6 December 2007Return made up to 11/10/07; full list of members (6 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
10 November 2006Return made up to 11/10/06; full list of members (6 pages)
10 November 2006Return made up to 11/10/06; full list of members (6 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
3 February 2006Return made up to 11/10/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006Return made up to 11/10/05; full list of members (7 pages)
3 February 2006New secretary appointed (2 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
14 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
14 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
17 November 2004Return made up to 11/10/04; full list of members (7 pages)
17 November 2004Return made up to 11/10/04; full list of members (7 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
15 January 2004Total exemption full accounts made up to 31 October 2002 (11 pages)
15 January 2004Total exemption full accounts made up to 31 October 2002 (11 pages)
12 November 2003Return made up to 11/10/03; full list of members (7 pages)
12 November 2003Return made up to 11/10/03; full list of members (7 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
25 February 2003Return made up to 11/10/02; full list of members (7 pages)
25 February 2003Return made up to 11/10/02; full list of members (7 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
9 November 2001Ad 12/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 November 2001Ad 12/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
11 October 2001Incorporation (9 pages)
11 October 2001Incorporation (9 pages)