Company NameBlue Arrow Trading Limited
DirectorsKhalid Rashid and Hafeez Rehman
Company StatusLiquidation
Company Number07700127
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Khalid Rashid
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(3 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Hafeez Rehman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Naxos Building, Hutchings Street
London
E14 8JR
Director NameMr Haseeb Sattar
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address300 Wexham Road
Sough
Berks
SL2 5QL
Director NameMr Abdul Basit
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Wexham Road
Slough
SL2 5QL
Director NameMr Aivaras Beleckis
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed01 August 2014(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Empire Parade
Empire Way
Wembley
Middlesex
HA9 0RQ
Director NameMr Hafeez Ur Rehman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(3 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Empire Parade
Empire Way
Wembley
Middlesex
HA9 0RQ

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20.1k at £1Khalid Rashid
100.00%
Ordinary

Financials

Year2014
Net Worth£48,246
Cash£18,328
Current Liabilities£33,188

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due26 July 2016 (overdue)

Filing History

13 February 2017Registered office address changed from 11a Empire Parade Empire Way Wembley Middlesex HA9 0RQ to St Martins House the Runway Ruislip Middlesex HA4 6SE on 13 February 2017 (2 pages)
8 February 2017Appointment of a voluntary liquidator (1 page)
8 February 2017Statement of affairs with form 4.19 (6 pages)
8 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-26
(1 page)
7 December 2016Appointment of Mr Hafeez Rehman as a director on 25 November 2016 (2 pages)
12 October 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 July 2015Termination of appointment of Hafeez Ur Rehman as a director on 1 June 2015 (1 page)
13 July 2015Termination of appointment of Hafeez Ur Rehman as a director on 1 June 2015 (1 page)
13 July 2015Termination of appointment of Hafeez Ur Rehman as a director on 1 June 2015 (1 page)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20,100
(3 pages)
13 July 2015Termination of appointment of Hafeez Ur Rehman as a director on 1 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 20,100
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 20,100
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 20,100
(3 pages)
12 March 2015Appointment of Mr Khalid Rashid as a director on 1 February 2015 (2 pages)
12 March 2015Appointment of Mr Khalid Rashid as a director on 1 February 2015 (2 pages)
25 November 2014Termination of appointment of Aivaras Beleckis as a director on 11 November 2014 (1 page)
25 November 2014Termination of appointment of Aivaras Beleckis as a director on 11 November 2014 (1 page)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
11 November 2014Appointment of Mr Hafeez Rehman as a director on 15 October 2014 (2 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
28 August 2014Appointment of Mr Aivaras Beleckis as a director on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Abdul Basit as a director on 1 August 2014 (1 page)
28 August 2014Appointment of Mr Aivaras Beleckis as a director on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Abdul Basit as a director on 1 August 2014 (1 page)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 January 2014Registered office address changed from 300 Wexham Road Sough Berks SL2 5QL England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 300 Wexham Road Sough Berks SL2 5QL England on 8 January 2014 (1 page)
8 January 2014Termination of appointment of Haseeb Sattar as a director (1 page)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
16 November 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2011Appointment of Mr Haseeb Sattar as a director (2 pages)
11 July 2011Incorporation (20 pages)