This company is commonly known as Arrowcroft (management) Limited. The company was founded 50 years ago and was given the registration number 01147887. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ARROWCROFT (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 01147887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 November 1973 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Moorgate, London, England, EC2R 6AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG | Secretary | 28 July 2010 | Active |
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG | Director | 04 April 2005 | Active |
17, Cato Street, London, W1H 5JF | Secretary | 01 October 2005 | Active |
Claridge House 24 Valencia Road, Stanmore, HA7 4JH | Secretary | 01 November 2001 | Active |
8 Dickerage Road, Kingston Upon Thames, KT1 3SP | Secretary | - | Active |
Mill Cottage, Oare Road, Faversham, ME13 7TJ | Secretary | 01 September 2002 | Active |
110 Park Street, Mayfair, London, W1K 6AD | Director | 17 January 2013 | Active |
110 Park Street, Mayfair, London, W1K 6AD | Director | - | Active |
8 Dickerage Road, Kingston Upon Thames, KT1 3SP | Director | - | Active |
25, Moorgate, London, England, EC2R 6AY | Director | - | Active |
25, Moorgate, London, England, EC2R 6AY | Director | 01 August 1996 | Active |
110 Park Street, Mayfair, London, W1K 6AD | Director | - | Active |
110 Park Street, Mayfair, London, W1K 6AD | Director | 04 March 2013 | Active |
25, Moorgate, London, England, EC2R 6AY | Director | 04 March 2013 | Active |
Plumtree Cottage, Hudnall Lane, Little Gaddesden, HP4 1QQ | Director | - | Active |
Arrowcroft Holdings Limited (In Liquidation) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Brookfield House, 44-48 Davies Street, London, United Kingdom, W1K 5JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-09-19 | Resolution | Resolution. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Officers | Change person director company with change date. | Download |
2017-08-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
2017-05-15 | Address | Change registered office address company with date old address new address. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type full. | Download |
2015-09-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-23 | Accounts | Accounts with accounts type full. | Download |
2014-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.