Company NameArrowhart Limited
Company StatusDissolved
Company Number06301987
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLinda Margaret Fardy Hayes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed14 September 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 16 February 2010)
RoleHealth Professional
Correspondence Address8 Ingram House
Kingston Upon Thames
Surrey
KT1 4BA
Secretary NameAustin Hayes
NationalityBritish
StatusClosed
Appointed14 September 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 16 February 2010)
RoleHealth Safety Environment Mana
Correspondence Address8 Ingram House
Kingston Upon Thames
Surrey
KT1 4BA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address8 Ingram House
Kingston Upon Thames
Surrey
KT1 4BA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Return made up to 04/07/08; full list of members (3 pages)
21 October 2008Return made up to 04/07/08; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
8 September 2008Secretary's Change of Particulars / austin hayes / 01/08/2008 / HouseName/Number was: , now: 8; Street was: 45 thames point, now: ingram house; Post Town was: teddington, now: kingston upon thames; Region was: middlesex, now: surrey; Post Code was: TW11 9PP, now: KT1 4BA (1 page)
8 September 2008Director's change of particulars / linda fardy hayes / 01/08/2008 (1 page)
8 September 2008Accounts made up to 31 July 2008 (1 page)
8 September 2008Registered office changed on 08/09/2008 from 45 thames point fairways teddington middlesex TW11 9PP (1 page)
8 September 2008Registered office changed on 08/09/2008 from 45 thames point fairways teddington middlesex TW11 9PP (1 page)
8 September 2008Secretary's change of particulars / austin hayes / 01/08/2008 (1 page)
8 September 2008Director's Change of Particulars / linda fardy hayes / 01/08/2008 / HouseName/Number was: , now: 8; Street was: 45 thames point, now: ingram house; Post Town was: teddington, now: kingston upon thames; Region was: middlesex, now: surrey; Post Code was: TW11 9PP, now: KT1 4BA (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007New secretary appointed (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Registered office changed on 20/09/07 from: 31 corsham street london N1 6DR (1 page)
20 September 2007Registered office changed on 20/09/07 from: 31 corsham street london N1 6DR (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New secretary appointed (2 pages)
4 July 2007Incorporation (17 pages)