About

Registered Number: 04244730
Date of Incorporation: 02/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: 101a Northdown Road, Cliftonville, Margate, Kent, CT9 2QY

 

Founded in 2001, Arrow Radio Taxis Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NESBIT, Jane Margurite 24 September 2015 - 1
NESBIT, Shaun Thomas 24 September 2015 - 1
GIBBS, Louis Arthur 02 July 2001 24 September 2015 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Eileen 02 July 2001 18 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 01 August 2016
CH01 - Change of particulars for director 23 October 2015
CH01 - Change of particulars for director 23 October 2015
AP01 - Appointment of director 23 October 2015
AP01 - Appointment of director 23 October 2015
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 23 August 2012
AR01 - Annual Return 31 October 2011
TM02 - Termination of appointment of secretary 21 September 2011
AA - Annual Accounts 15 August 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 25 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2010
AR01 - Annual Return 03 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 03 July 2009
AA - Annual Accounts 09 December 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 19 August 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 19 July 2005
395 - Particulars of a mortgage or charge 22 February 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 17 July 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 30 April 2002
225 - Change of Accounting Reference Date 06 March 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
287 - Change in situation or address of Registered Office 11 February 2002
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
NEWINC - New incorporation documents 02 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.