Arrow Computing Ltd
Private Limited Company
Arrow Computing Ltd
3 Lancaster Road
Chafford Hundred
Grays
Essex
RM16 6EA
Company Name | Arrow Computing Ltd |
---|
Company Status | Dissolved 2017 |
---|
Company Number | 05191808 |
---|
Incorporation Date | 28 July 2004 |
---|
Dissolution Date | 4 July 2017 (active for 12 years, 11 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Information Technology Consultancy Activities |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 July |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 3 Lancaster Road Chafford Hundred Grays Essex RM16 6EA |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Thurrock |
---|
Region | East of England |
---|
County | Essex |
---|
Built Up Area | Grays |
---|
Accounts Year End | 31 July |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7260) | Other computer related activities |
---|
SIC 2007 (62090) | Other information technology service activities |
---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
6 August 2016 | Compulsory strike-off action has been suspended | 1 page |
---|
5 July 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-02 | 3 pages |
---|
2 September 2015 | Director's details changed for Mr Oladapo Akande on 31 July 2015 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—