Company NameArrowfinch Wimbledon Limited
Company StatusDissolved
Company Number06892626
CategoryPrivate Limited Company
Incorporation Date30 April 2009(14 years, 12 months ago)
Dissolution Date14 December 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Patricia Ann Campbell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Gondar Gardens
London
NW6 1EP
Director NameMiss Rebecca Middleton Campbell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Marlborough Mansions
Cannon Hill
London
NW6 1JP

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Arrowfinch LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,698
Cash£7,510
Current Liabilities£73,568

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 December 2012Final Gazette dissolved following liquidation (1 page)
14 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2012Final Gazette dissolved following liquidation (1 page)
14 September 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
14 September 2012Liquidators statement of receipts and payments to 27 July 2012 (16 pages)
14 September 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
14 September 2012Liquidators' statement of receipts and payments to 27 July 2012 (16 pages)
14 September 2012Liquidators' statement of receipts and payments to 27 July 2012 (16 pages)
25 January 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 January 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 August 2011Registered office address changed from 5-11 Mortimer Street London W1T 3HS on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from 5-11 Mortimer Street London W1T 3HS on 11 August 2011 (2 pages)
4 August 2011Appointment of a voluntary liquidator (1 page)
4 August 2011Statement of affairs with form 4.19 (5 pages)
4 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-28
(1 page)
4 August 2011Statement of affairs with form 4.19 (5 pages)
4 August 2011Appointment of a voluntary liquidator (1 page)
4 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
(4 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
(4 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 August 2010Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages)
25 August 2010Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2009Incorporation (12 pages)
30 April 2009Incorporation (12 pages)