About

Registered Number: 03942516
Date of Incorporation: 08/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: Loxley House, Station Street, Nottingham, Nottinghamshire, NG2 3NG,

 

Having been setup in 2000, Arrow Light Rail Ltd has its registered office in Nottinghamshire, it has a status of "Dissolved". The companies directors are Deas, Christopher James, Razeen, Razvi, Stevens, Antony, Daniliunas, Edward, Lewy, Oliver Roy, Vichard, Henri.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAS, Christopher James 15 December 2011 - 1
DANILIUNAS, Edward 25 April 2002 10 October 2003 1
LEWY, Oliver Roy 29 March 2000 10 October 2003 1
VICHARD, Henri 19 July 2010 15 December 2011 1
Secretary Name Appointed Resigned Total Appointments
RAZEEN, Razvi 13 March 2008 12 December 2008 1
STEVENS, Antony 15 December 2009 15 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
RESOLUTIONS - N/A 22 September 2016
AC92 - N/A 16 September 2014
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2014
4.71 - Return of final meeting in members' voluntary winding-up 05 February 2014
RESOLUTIONS - N/A 07 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2013
4.70 - N/A 07 October 2013
AR01 - Annual Return 02 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 29 March 2012
AUD - Auditor's letter of resignation 03 February 2012
RESOLUTIONS - N/A 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
AD01 - Change of registered office address 09 January 2012
SH01 - Return of Allotment of shares 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 January 2012
RESOLUTIONS - N/A 03 January 2012
CC04 - Statement of companies objects 03 January 2012
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 24 August 2011
AA - Annual Accounts 22 July 2011
AD01 - Change of registered office address 29 March 2011
AR01 - Annual Return 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
AD01 - Change of registered office address 25 March 2011
AD01 - Change of registered office address 24 March 2011
AA - Annual Accounts 27 September 2010
AP01 - Appointment of director 27 July 2010
AR01 - Annual Return 24 March 2010
TM01 - Termination of appointment of director 23 March 2010
AD01 - Change of registered office address 25 January 2010
AP01 - Appointment of director 20 January 2010
AD01 - Change of registered office address 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
AP03 - Appointment of secretary 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AA - Annual Accounts 04 December 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363s - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 09 October 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
363s - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
363a - Annual Return 18 March 2005
AUD - Auditor's letter of resignation 18 January 2005
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
AA - Annual Accounts 17 August 2004
363a - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
AA - Annual Accounts 11 August 2003
288c - Notice of change of directors or secretaries or in their particulars 04 June 2003
363a - Annual Return 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
AA - Annual Accounts 17 June 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
363a - Annual Return 18 March 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
RESOLUTIONS - N/A 15 November 2001
AA - Annual Accounts 10 August 2001
363a - Annual Return 27 March 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
395 - Particulars of a mortgage or charge 31 May 2000
287 - Change in situation or address of Registered Office 26 May 2000
395 - Particulars of a mortgage or charge 25 May 2000
395 - Particulars of a mortgage or charge 25 May 2000
RESOLUTIONS - N/A 12 May 2000
MEM/ARTS - N/A 12 May 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
RESOLUTIONS - N/A 10 April 2000
RESOLUTIONS - N/A 07 April 2000
RESOLUTIONS - N/A 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2000
123 - Notice of increase in nominal capital 07 April 2000
225 - Change of Accounting Reference Date 31 March 2000
287 - Change in situation or address of Registered Office 31 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
CERTNM - Change of name certificate 24 March 2000
287 - Change in situation or address of Registered Office 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
NEWINC - New incorporation documents 08 March 2000

Mortgages & Charges

Description Date Status Charge by
Option deed 11 May 2000 Fully Satisfied

N/A

Debenture made between the company and kleinwort benson limited (in its capacity as security trustee for the senior creditors (as defined) pursuant to the terms of an intercreditor agreement dated the date of the debenture (the borrower's debenture) 11 May 2000 Fully Satisfied

N/A

Debenture 11 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.