Watford
Herts
WD17 1HP
Director Name | Mr Jeremy Paul Marcus |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Website | www.arrowwireproducts.co.uk |
---|
Registered Address | 4th Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Christopher Douglas Charlton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,828 |
Cash | £3,565 |
Current Liabilities | £59,419 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2017 (overdue) |
Accounts Category | No Accounts Filed |
Accounts Year End | 27 February |
Latest Return | 28 February 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 14 March 2018 (overdue) |
1 November 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
---|---|
1 November 2017 | Notification of Christopher Charlton as a person with significant control on 27 February 2017 (2 pages) |
10 October 2017 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
4 May 2017 | Order of court to wind up (3 pages) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2016 | Registered office address changed from C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS to 4th Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP on 13 July 2016 (2 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2015 | Registered office address changed from C/O Nyman Linden 1 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1HR to C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS on 15 July 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Nyman Linden 1 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1HR on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Termination of appointment of a secretary (1 page) |
10 March 2014 | Termination of appointment of Westco Nominees Limited as a secretary (1 page) |
28 February 2014 | Total exemption small company accounts made up to 27 February 2013 (3 pages) |
24 February 2014 | Termination of appointment of Jeremy Marcus as a director (1 page) |
19 February 2014 | Appointment of Mr Christopher Douglas Charlton as a director (2 pages) |
26 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
24 October 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Incorporation
|