Company NameArrowbird Limited
Company StatusDissolved
Company Number04708052
CategoryPrivate Limited Company
Incorporation Date23 March 2003(21 years, 1 month ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Coleman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(1 week after company formation)
Appointment Duration11 years (closed 15 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Allandale Avenue
London
N3 3PJ
Secretary NameStephen Coleman
NationalityBritish
StatusClosed
Appointed31 March 2007(4 years after company formation)
Appointment Duration7 years (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Allandale Avenue
London
N3 3PJ
Director NameElizabeth Fran Coleman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(1 week after company formation)
Appointment Duration4 years (resigned 11 April 2007)
RoleHousewife
Correspondence Address16 Allandale Avenue
London
N3 3PJ
Secretary NameElizabeth Fran Coleman
NationalityBritish
StatusResigned
Appointed31 March 2003(1 week after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleHousewife
Correspondence Address16 Allandale Avenue
London
N3 3PJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address16 Allandale Avenue
London
N3 3PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

18.7k at £1Stephen Coleman
100.00%
Ordinary

Financials

Year2014
Net Worth-£744,825
Current Liabilities£329,317

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved following liquidation (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved following liquidation (1 page)
15 January 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
15 January 2014Liquidators' statement of receipts and payments to 8 January 2014 (9 pages)
15 January 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
15 January 2014Liquidators statement of receipts and payments to 8 January 2014 (9 pages)
15 January 2014Liquidators statement of receipts and payments to 8 January 2014 (9 pages)
15 January 2014Liquidators' statement of receipts and payments to 8 January 2014 (9 pages)
2 May 2013Liquidators' statement of receipts and payments to 29 March 2013 (9 pages)
2 May 2013Liquidators' statement of receipts and payments to 29 March 2013 (9 pages)
2 May 2013Liquidators statement of receipts and payments to 29 March 2013 (9 pages)
19 April 2012Statement of affairs with form 4.19 (5 pages)
19 April 2012Appointment of a voluntary liquidator (1 page)
19 April 2012Statement of affairs with form 4.19 (5 pages)
19 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-30
(1 page)
19 April 2012Appointment of a voluntary liquidator (1 page)
19 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 18,730
(3 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 18,730
(3 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 March 2010Director's details changed for Stephen Coleman on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Stephen Coleman on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Stephen Coleman on 24 March 2010 (1 page)
24 March 2010Secretary's details changed for Stephen Coleman on 24 March 2010 (1 page)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 June 2009Registered office changed on 16/06/2009 from 16 allandale avenue london N3 3PJ uk (1 page)
16 June 2009Appointment Terminated Director elizabeth coleman (1 page)
16 June 2009Appointment terminated director elizabeth coleman (1 page)
16 June 2009Registered office changed on 16/06/2009 from 16 allandale avenue london N3 3PJ uk (1 page)
16 June 2009Registered office changed on 16/06/2009 from 208 regents park road london N3 3HP uk (1 page)
16 June 2009Registered office changed on 16/06/2009 from 208 regents park road london N3 3HP uk (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Registered office changed on 16/04/2009 from 208 regents park road london N3 3HP (1 page)
16 April 2009Registered office changed on 16/04/2009 from 208 regents park road london N3 3HP (1 page)
16 April 2009Registered office changed on 16/04/2009 from 16 allandale avenue london N3 3PJ (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Return made up to 23/03/09; full list of members (3 pages)
16 April 2009Registered office changed on 16/04/2009 from 16 allandale avenue london N3 3PJ (1 page)
16 April 2009Return made up to 23/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Return made up to 23/03/08; full list of members (3 pages)
27 March 2008Return made up to 23/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Return made up to 23/03/07; full list of members (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Return made up to 23/03/07; full list of members (2 pages)
11 April 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 March 2006Return made up to 23/03/06; full list of members (2 pages)
29 March 2006Return made up to 23/03/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 23/03/05; full list of members (2 pages)
7 April 2005Return made up to 23/03/05; full list of members (2 pages)
5 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
7 October 2004Registered office changed on 07/10/04 from: 16 allandale avenue london N3 3PJ (1 page)
7 October 2004Registered office changed on 07/10/04 from: 16 allandale avenue london N3 3PJ (1 page)
17 April 2004Return made up to 23/03/04; full list of members (7 pages)
17 April 2004Return made up to 23/03/04; full list of members (7 pages)
16 April 2003Ad 01/04/03--------- £ si 18729@1=18729 £ ic 1/18730 (2 pages)
16 April 2003Ad 01/04/03--------- £ si 18729@1=18729 £ ic 1/18730 (2 pages)
10 April 2003Nc inc already adjusted 31/03/03 (1 page)
10 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2003Nc inc already adjusted 31/03/03 (1 page)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
7 April 2003Registered office changed on 07/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003Secretary resigned (1 page)
23 March 2003Incorporation (7 pages)