About

Registered Number: 06027219
Date of Incorporation: 13/12/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 2 months ago)
Registered Address: 5th Floor, 86 Jermyn Street, London, SW1Y 6AW

 

Based in London, Arronway Ltd was registered on 13 December 2006, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Heathbrooke Directors Limited in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATHBROOKE DIRECTORS LIMITED 14 December 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 15 December 2015
AR01 - Annual Return 18 November 2015
RESOLUTIONS - N/A 10 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 November 2015
SH19 - Statement of capital 10 November 2015
CAP-SS - N/A 10 November 2015
AA - Annual Accounts 31 March 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 18 November 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 05 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
CH04 - Change of particulars for corporate secretary 01 March 2013
AD01 - Change of registered office address 17 December 2012
AP04 - Appointment of corporate secretary 14 December 2012
AP02 - Appointment of corporate director 14 December 2012
AP01 - Appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
AA - Annual Accounts 26 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 05 January 2012
AR01 - Annual Return 22 December 2011
DISS40 - Notice of striking-off action discontinued 09 July 2011
AA - Annual Accounts 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AP02 - Appointment of corporate director 06 April 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 06 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 03 December 2009
CH01 - Change of particulars for director 13 November 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 07 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
225 - Change of Accounting Reference Date 23 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.