About

Registered Number: 04727143
Date of Incorporation: 08/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: Arrow Works, Hampden Road, Kingston Upon Thames, Surrey, KT1 3HQ

 

Based in Kingston Upon Thames in Surrey, Arrow Plastics Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Brian, Patricia, Campain, Martin Joseph, Brain, Patricia for this business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAIN, Patricia 09 April 2003 10 August 2006 1
Secretary Name Appointed Resigned Total Appointments
BRIAN, Patricia 23 January 2004 10 August 2006 1
CAMPAIN, Martin Joseph 13 May 2003 23 January 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 20 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 01 November 2019
AA - Annual Accounts 23 August 2019
RESOLUTIONS - N/A 28 January 2019
SH06 - Notice of cancellation of shares 28 January 2019
SH03 - Return of purchase of own shares 28 January 2019
AA - Annual Accounts 24 January 2019
PSC07 - N/A 18 January 2019
PSC04 - N/A 18 January 2019
PSC07 - N/A 18 January 2019
CS01 - N/A 18 January 2019
MR04 - N/A 01 October 2018
MR04 - N/A 01 October 2018
MR04 - N/A 01 October 2018
MR04 - N/A 01 October 2018
MR04 - N/A 01 October 2018
AA01 - Change of accounting reference date 26 September 2018
MR01 - N/A 06 February 2018
MR04 - N/A 02 January 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 10 August 2017
MR01 - N/A 20 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 08 October 2013
MR01 - N/A 24 May 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 11 October 2012
CH03 - Change of particulars for secretary 11 October 2012
AA - Annual Accounts 02 May 2012
CH01 - Change of particulars for director 23 March 2012
CH03 - Change of particulars for secretary 23 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2012
AR01 - Annual Return 14 October 2011
CH03 - Change of particulars for secretary 14 October 2011
CH01 - Change of particulars for director 14 October 2011
AA - Annual Accounts 09 May 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
MG01 - Particulars of a mortgage or charge 09 December 2010
MG01 - Particulars of a mortgage or charge 09 December 2010
AR01 - Annual Return 03 November 2010
RESOLUTIONS - N/A 18 May 2010
SH01 - Return of Allotment of shares 18 May 2010
SH01 - Return of Allotment of shares 18 May 2010
SH01 - Return of Allotment of shares 18 May 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 23 April 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
363s - Annual Return 30 April 2007
AA - Annual Accounts 30 March 2007
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 20 April 2005
RESOLUTIONS - N/A 21 January 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 22 September 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
363s - Annual Return 27 April 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
225 - Change of Accounting Reference Date 29 October 2003
287 - Change in situation or address of Registered Office 30 June 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
395 - Particulars of a mortgage or charge 20 May 2003
CERTNM - Change of name certificate 19 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
395 - Particulars of a mortgage or charge 07 May 2003
287 - Change in situation or address of Registered Office 23 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2018 Outstanding

N/A

A registered charge 11 July 2017 Fully Satisfied

N/A

A registered charge 15 May 2013 Fully Satisfied

N/A

Legal assignment 05 May 2011 Fully Satisfied

N/A

Debenture 04 May 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 07 December 2010 Fully Satisfied

N/A

Floting charge (all assets) 07 December 2010 Fully Satisfied

N/A

Fixed and floating charge 02 May 2003 Fully Satisfied

N/A

Debenture 02 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.