ARROW NO 7 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameARROW NO 7 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04325266
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ARROW NO 7 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ARROW NO 7 LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ARROW NO 7 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMART NEW HOME LIMITEDNov 20, 2001Nov 20, 2001

    What are the latest accounts for ARROW NO 7 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ARROW NO 7 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2022

    What are the latest filings for ARROW NO 7 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Register inspection address has been changed to 1 Park Row Leeds LS1 5AB

    2 pagesAD02

    Registered office address changed from Ridings Point Whistler Drive Castleford England WF10 5HX England to 30 Finsbury Square London EC2A 1AG on Nov 15, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 08, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Nov 20, 2022 with updates

    4 pagesCS01

    Notification of Teva Pharma Holdings Limited as a person with significant control on Mar 11, 2022

    2 pagesPSC02

    Cessation of Teva Pharmaceutical Industries Limited as a person with significant control on Mar 11, 2022

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Nov 20, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Statement of capital following an allotment of shares on Jun 18, 2020

    • Capital: GBP 6,412,436
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 18, 2020

    • Capital: GBP 6,412,437
    3 pagesSH01

    Termination of appointment of Kim Innes as a director on Apr 29, 2020

    1 pagesTM01

    Appointment of Mr Stephen Michael Charlesworth as a director on Apr 29, 2020

    2 pagesAP01

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Director's details changed for Ms Kim Innes on Sep 25, 2019

    2 pagesCH01

    Confirmation statement made on Nov 20, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Who are the officers of ARROW NO 7 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLESWORTH, Stephen Michael
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    United KingdomBritish243462280001
    COOPER, Dean Michael
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    United KingdomBritish248409090001
    NELLIGAN, Tom
    The Spires
    Termonfeckin
    11
    Louth
    Ireland
    Secretary
    The Spires
    Termonfeckin
    11
    Louth
    Ireland
    197321340001
    SMITH, Suzanne Elaine
    Barnstaple
    EX32 8NS North Devon
    Whiddon Valley
    United Kingdom
    Secretary
    Barnstaple
    EX32 8NS North Devon
    Whiddon Valley
    United Kingdom
    174383290001
    STOLZENBERG, Lawrence
    15 Victoria Avenue
    N3 1BD London
    Secretary
    15 Victoria Avenue
    N3 1BD London
    British11841220002
    TICE, Johnathon Adam Richard
    Church Path
    Little Wymondley
    SG4 7JE Hitchin
    Michaelmas Cottage
    Herts
    United Kingdom
    Secretary
    Church Path
    Little Wymondley
    SG4 7JE Hitchin
    Michaelmas Cottage
    Herts
    United Kingdom
    149185520001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BISARO, Paul Mino
    Old Oak Road
    NY 10990 Warwick
    121
    New York
    Usa
    Director
    Old Oak Road
    NY 10990 Warwick
    121
    New York
    Usa
    UsaAmerican148748970001
    BUCHEN, David Adam
    Barnstaple
    EX32 8NS North Devon
    Whiddon Valley
    United Kingdom
    Director
    Barnstaple
    EX32 8NS North Devon
    Whiddon Valley
    United Kingdom
    United StatesAmerican148748440002
    DANIELL, Richard Gordon
    Barnstaple
    EX32 8NS North Devon
    Whiddon Valley
    Director
    Barnstaple
    EX32 8NS North Devon
    Whiddon Valley
    EnglandBritish212377530001
    INNES, Kim
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    EnglandBritish215062500002
    JAKES, Nadine
    Whiddon Valley
    EX32 8NS Barnstaple
    Actavis Uk Limited
    Devon
    United Kingdom
    Director
    Whiddon Valley
    EX32 8NS Barnstaple
    Actavis Uk Limited
    Devon
    United Kingdom
    EnglandGerman134084840001
    MEHTA, Anish Kirit
    Barnstaple
    EX32 8NS North Devon
    Whiddon Valley
    United Kingdom
    Director
    Barnstaple
    EX32 8NS North Devon
    Whiddon Valley
    United Kingdom
    EnglandAmerican163776250001
    STOLZENBERG, Lawrence
    15 Victoria Avenue
    N3 1BD London
    Director
    15 Victoria Avenue
    N3 1BD London
    United KingdomBritish11841220002
    TABATZNIK, Anthony Selwyn
    930 High Road
    London
    N12 9RT
    Director
    930 High Road
    London
    N12 9RT
    United KingdomBritish11841230002
    TICE, Johnathon Adam Richard
    Chruch Path
    Little Wymondley
    SG4 7JE Hitchin
    Michaelmas Cottage
    Herts
    United Kingdom
    Director
    Chruch Path
    Little Wymondley
    SG4 7JE Hitchin
    Michaelmas Cottage
    Herts
    United Kingdom
    EnglandBritish94877660010
    VINCENT, Sara Jayne
    Whiddon Valley
    EX32 8NS Barnstaple
    Actavis Uk Limited
    Devon
    United Kingdom
    Director
    Whiddon Valley
    EX32 8NS Barnstaple
    Actavis Uk Limited
    Devon
    United Kingdom
    United KingdomBritish95732340002
    VRHOVEC, David
    6403 Kussnacht Am Rigi
    Switzerland
    Bahnhofstrasse 18
    Switzerland
    Director
    6403 Kussnacht Am Rigi
    Switzerland
    Bahnhofstrasse 18
    Switzerland
    SloveniaSlovenian190910690001
    WILLIAMS, Robert
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    EnglandBritish212377340001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ARROW NO 7 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    Mar 11, 2022
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10119709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Teva Pharmaceutical Industries Limited
    Basel Street
    49131 Petach Tikva
    5
    Israel
    Aug 02, 2016
    Basel Street
    49131 Petach Tikva
    5
    Israel
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredIsrael
    Legal AuthorityCompanies Act 1980
    Place RegisteredIsraeli Company Register
    Registration Number520013954
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ARROW NO 7 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2023Commencement of winding up
    Dec 02, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0