Monnery Road
London
N19 5GT
Director Name | Susan Helena Pank |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cambridge Drive Potters Bar Hertfordshire EN6 3ET |
Secretary Name | Susan Helena Pank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 30 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cambridge Drive Potters Bar Hertfordshire EN6 3ET |
Director Name | Pamela May Dearman |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 54a Parkway Camden Town London NW1 7AH |
Secretary Name | Pamela May Dearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 54a Parkway Camden Town London NW1 7AH |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Website | arrowweirhouse.co.uk |
---|
Registered Address | Ground Floor 54 Parkway London NW1 7AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
200 at £1 | Alison Justine Miller 66.67% Ordinary |
---|---|
100 at £1 | Susan Helena Pank 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,632 |
Current Liabilities | £34,632 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2016 | Application to strike the company off the register (3 pages) |
6 June 2016 | Application to strike the company off the register (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 June 2010 | Director's details changed for Alison Justine Miller on 10 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Alison Justine Miller on 10 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Susan Helena Pank on 10 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Susan Helena Pank on 10 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 May 2010 | Registered office address changed from 54a Parkway Camden Town London NW1 7AH on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from 54a Parkway Camden Town London NW1 7AH on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from Ground Floor 54 Parkway London NW1 7AH on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from Ground Floor 54 Parkway London NW1 7AH on 13 May 2010 (1 page) |
28 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
25 June 2008 | Secretary appointed susan helena pank (2 pages) |
25 June 2008 | Appointment terminated director and secretary pamela dearman (1 page) |
25 June 2008 | Appointment terminated director and secretary pamela dearman (1 page) |
25 June 2008 | Secretary appointed susan helena pank (2 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
27 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
30 September 2005 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
30 September 2005 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
10 June 2005 | Incorporation (21 pages) |
10 June 2005 | Incorporation (21 pages) |