Dissolved
Dissolved 2014-11-04
Company Information for ARROW OFFSET LTD
WOKING, SURREY, GU21,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-11-04 |
Company Name | |
---|---|
ARROW OFFSET LTD | |
Legal Registered Office | |
WOKING SURREY | |
Company Number | 04961702 | |
---|---|---|
Date formed | 2003-11-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-11-30 | |
Date Dissolved | 2014-11-04 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2015-05-13 11:09:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ARROW OFFSET INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ENZA HEBERT |
||
SIMON ALASTAIR HEBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENZA HEBERT |
Director | ||
JUNE ELEANOR CALE |
Company Secretary | ||
JUNE ELEANOR CALE |
Director | ||
PHILLIP EDGAR CALE |
Director | ||
CHANCERY SECRETARIES LIMITED |
Nominated Secretary | ||
CHANCERY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ENZA HEBERT | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 26/01/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 18/11/2009 | |
AR01 | 12/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ENZA HEBERT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ENZA HEBERT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALASTAIR HEBERT / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ENZA HEBERT / 01/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HERBERT / 01/11/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/02/06--------- £ SI 98@1=98 £ IC 2/100 | |
363a | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 12/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 12/11/03 | |
ELRES | S386 DISP APP AUDS 12/11/03 | |
88(2)R | AD 12/11/03--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as ARROW OFFSET LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |