Company NameRed Arrow (UK) Limited
Company StatusDissolved
Company Number06648447
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 52243Cargo handling for land transport activities

Directors

Director NameMr Attila Herr
Date of BirthJune 1979 (Born 44 years ago)
NationalityHungarian
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address572 London Road
Grays
Essex
RM20 3BJ
Secretary NameMrs Eva Herr
NationalityHungarian
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleHr Assistant
Correspondence Address75 Brimfield Road
Purfleet
Essex
RM19 1RQ

Location

Registered Address572 London Road
West Thurrock
Essex
RM20 3BJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1A. Herr
100.00%
Ordinary

Financials

Year2014
Net Worth£6,652
Cash£52

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2016Compulsory strike-off action has been suspended (1 page)
17 February 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
14 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(3 pages)
14 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(3 pages)
26 February 2014Compulsory strike-off action has been suspended (1 page)
26 February 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(3 pages)
21 October 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(3 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
10 October 2013Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
10 October 2013Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
9 October 2013Director's details changed for Mr Attila Herr on 1 July 2011 (2 pages)
9 October 2013Director's details changed for Mr Attila Herr on 1 July 2011 (2 pages)
9 October 2013Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 14 May 2013 (4 pages)
14 May 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 14 May 2013 (4 pages)
22 January 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Mr Attila Herr on 1 October 2009 (2 pages)
6 September 2010Termination of appointment of Eva Herr as a secretary (1 page)
6 September 2010Director's details changed for Mr Attila Herr on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Attila Herr on 1 October 2009 (2 pages)
6 September 2010Termination of appointment of Eva Herr as a secretary (1 page)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 August 2009Return made up to 16/07/09; full list of members (3 pages)
13 August 2009Return made up to 16/07/09; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
9 September 2008Director's change of particulars / attila herr / 01/09/2008 (1 page)
9 September 2008Secretary's change of particulars / eva herr / 01/09/2008 (2 pages)
9 September 2008Secretary's change of particulars / eva herr / 01/09/2008 (2 pages)
9 September 2008Director's change of particulars / attila herr / 01/09/2008 (1 page)
5 September 2008Registered office changed on 05/09/2008 from 10 mornington road london E11 3BE (1 page)
5 September 2008Registered office changed on 05/09/2008 from 10 mornington road london E11 3BE (1 page)
16 July 2008Incorporation (17 pages)
16 July 2008Incorporation (17 pages)