ARROW NO 7 LIMITED
Overview
| Company Name | ARROW NO 7 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04325266 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARROW NO 7 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMART NEW HOME LIMITED | Nov 20, 2001 | Nov 20, 2001 |
What are the latest accounts for ARROW NO 7 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ARROW NO 7 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 20, 2022 |
What are the latest filings for ARROW NO 7 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Register inspection address has been changed to 1 Park Row Leeds LS1 5AB | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Teva Pharma Holdings Limited as a person with significant control on Mar 11, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Teva Pharmaceutical Industries Limited as a person with significant control on Mar 11, 2022 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2020 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 18, 2020
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 18, 2020
| 3 pages | SH01 | ||||||||||
Termination of appointment of Kim Innes as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Michael Charlesworth as a director on Apr 29, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Director's details changed for Ms Kim Innes on Sep 25, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Who are the officers of ARROW NO 7 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHARLESWORTH, Stephen Michael | Director | Whistler Drive WF10 5HX Castleford Ridings Point West Yorkshire United Kingdom | United Kingdom | British | 243462280001 | |||||||||
| COOPER, Dean Michael | Director | Whistler Drive WF10 5HX Castleford Ridings Point West Yorkshire United Kingdom | United Kingdom | British | 248409090001 | |||||||||
| NELLIGAN, Tom | Secretary | The Spires Termonfeckin 11 Louth Ireland | 197321340001 | |||||||||||
| SMITH, Suzanne Elaine | Secretary | Barnstaple EX32 8NS North Devon Whiddon Valley United Kingdom | 174383290001 | |||||||||||
| STOLZENBERG, Lawrence | Secretary | 15 Victoria Avenue N3 1BD London | British | 11841220002 | ||||||||||
| TICE, Johnathon Adam Richard | Secretary | Church Path Little Wymondley SG4 7JE Hitchin Michaelmas Cottage Herts United Kingdom | 149185520001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BISARO, Paul Mino | Director | Old Oak Road NY 10990 Warwick 121 New York Usa | Usa | American | 148748970001 | |||||||||
| BUCHEN, David Adam | Director | Barnstaple EX32 8NS North Devon Whiddon Valley United Kingdom | United States | American | 148748440002 | |||||||||
| DANIELL, Richard Gordon | Director | Barnstaple EX32 8NS North Devon Whiddon Valley | England | British | 212377530001 | |||||||||
| INNES, Kim | Director | Whistler Drive WF10 5HX Castleford Ridings Point England | England | British | 215062500002 | |||||||||
| JAKES, Nadine | Director | Whiddon Valley EX32 8NS Barnstaple Actavis Uk Limited Devon United Kingdom | England | German | 134084840001 | |||||||||
| MEHTA, Anish Kirit | Director | Barnstaple EX32 8NS North Devon Whiddon Valley United Kingdom | England | American | 163776250001 | |||||||||
| STOLZENBERG, Lawrence | Director | 15 Victoria Avenue N3 1BD London | United Kingdom | British | 11841220002 | |||||||||
| TABATZNIK, Anthony Selwyn | Director | 930 High Road London N12 9RT | United Kingdom | British | 11841230002 | |||||||||
| TICE, Johnathon Adam Richard | Director | Chruch Path Little Wymondley SG4 7JE Hitchin Michaelmas Cottage Herts United Kingdom | England | British | 94877660010 | |||||||||
| VINCENT, Sara Jayne | Director | Whiddon Valley EX32 8NS Barnstaple Actavis Uk Limited Devon United Kingdom | United Kingdom | British | 95732340002 | |||||||||
| VRHOVEC, David | Director | 6403 Kussnacht Am Rigi Switzerland Bahnhofstrasse 18 Switzerland | Slovenia | Slovenian | 190910690001 | |||||||||
| WILLIAMS, Robert | Director | Whistler Drive WF10 5HX Castleford Ridings Point England England | England | British | 212377340001 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of ARROW NO 7 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Teva Pharma Holdings Limited | Mar 11, 2022 | Whistler Drive WF10 5HX Castleford Ridings Point England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Teva Pharmaceutical Industries Limited | Aug 02, 2016 | Basel Street 49131 Petach Tikva 5 Israel | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ARROW NO 7 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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