Company NameArete 1 Limited
Company StatusDissolved
Company Number00319078
CategoryPrivate Limited Company
Incorporation Date1 October 1936(87 years, 7 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameMetal Bulletin Books Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameMr James Braybrook
NationalityBritish
StatusClosed
Appointed01 February 2008(71 years, 4 months after company formation)
Appointment Duration4 years (closed 31 January 2012)
RoleAccountant
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(72 years after company formation)
Appointment Duration3 years, 4 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdsey Park Ashwell
Baldock
Hertfordshire
SG7 6SP
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(73 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 31 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameGerald Mainwaring Clarke
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(55 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address1 Wotton Way
Sutton
Surrey
SM2 7LA
Director NameRichard Michael Serjeantson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(55 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address25 Roehampton High Street
London
SW15 4HL
Secretary NameGraeme John Moss
NationalityBritish
StatusResigned
Appointed20 April 1992(55 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address60 Meadow Walk
Ewell
Epsom
Surrey
KT17 2ED
Director NameGraeme John Moss
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(68 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2008)
RoleGeneral Manager
Correspondence Address60 Meadow Walk
Ewell
Epsom
Surrey
KT17 2ED
Director NameMetal Bulletin Limited (Corporation)
StatusResigned
Appointed21 July 2003(66 years, 10 months after company formation)
Appointment Duration7 years (resigned 27 July 2010)
Correspondence AddressNestor House
Playhouse Yard
London
EC4V 5EX

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

3.1m at £1Euromoney Institutional Investor (Ventures) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3,071,398

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2012Consolidation of shares on 31 August 2011 (5 pages)
9 January 2012Consolidation of shares on 31 August 2011 (5 pages)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011Memorandum and Articles of Association (33 pages)
11 October 2011Memorandum and Articles of Association (33 pages)
4 October 2011Application to strike the company off the register (3 pages)
4 October 2011Application to strike the company off the register (3 pages)
9 September 2011Resolutions
  • RES13 ‐ Consolidation 31/08/2011
(1 page)
9 September 2011Resolutions
  • RES13 ‐ Consolidation 31/08/2011
(1 page)
19 May 2011Secretary's details changed for Mr James Braybrook on 19 May 2011 (2 pages)
19 May 2011Secretary's details changed for Mr James Braybrook on 19 May 2011 (2 pages)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
4 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
4 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
10 February 2011Full accounts made up to 30 September 2010 (11 pages)
10 February 2011Full accounts made up to 30 September 2010 (11 pages)
6 October 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 3,071,398
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 3,071,398
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 3,071,398
(3 pages)
10 August 2010Change of name notice (2 pages)
10 August 2010Company name changed metal bulletin books LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(2 pages)
10 August 2010Change of name notice (2 pages)
10 August 2010Company name changed metal bulletin books LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(2 pages)
3 August 2010Termination of appointment of Metal Bulletin Limited as a director (1 page)
3 August 2010Appointment of Paul Neville Hunt as a director (2 pages)
3 August 2010Appointment of Paul Neville Hunt as a director (2 pages)
3 August 2010Termination of appointment of Metal Bulletin Limited as a director (1 page)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
25 June 2009Accounts made up to 30 September 2008 (7 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
14 May 2009Return made up to 20/04/09; full list of members (3 pages)
14 May 2009Director's change of particulars / christopher fordham / 01/12/2008 (1 page)
14 May 2009Director's Change of Particulars / christopher fordham / 01/12/2008 / HouseName/Number was: , now: odsey park; Street was: 27 ladbroke grove, now: ashwell; Area was: , now: baldock; Post Town was: london, now: hertfordshire; Post Code was: W11 3AY, now: SG7 6SD (1 page)
14 May 2009Return made up to 20/04/09; full list of members (3 pages)
14 November 2008Director appointed mr christopher henry courtauld fordham (1 page)
14 November 2008Director appointed mr christopher henry courtauld fordham (1 page)
25 July 2008Return made up to 20/04/08; full list of members (3 pages)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
25 July 2008Return made up to 20/04/08; full list of members (3 pages)
25 July 2008Accounts made up to 30 September 2007 (6 pages)
24 July 2008Director's Change of Particulars / metal bulletin PLC / 24/07/2008 / Surname was: metal bulletin PLC, now: metal bulletin LIMITED; HouseName/Number was: , now: nestor house; Street was: park house, now: playhouse yard; Area was: park terrace, now: ; Post Town was: worcester park, now: london; Region was: surrey, now: london; Post Code was: KT4 7HY, (2 pages)
24 July 2008Director's change of particulars / metal bulletin PLC / 24/07/2008 (2 pages)
15 February 2008New secretary appointed (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Registered office changed on 15/02/08 from: park house 3 park terrace worcester park surrey KT4 7HY (1 page)
15 February 2008Registered office changed on 15/02/08 from: park house 3 park terrace worcester park surrey KT4 7HY (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
9 May 2007Return made up to 20/04/07; full list of members (2 pages)
9 May 2007Return made up to 20/04/07; full list of members (2 pages)
3 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
3 March 2007Accounts made up to 30 September 2006 (5 pages)
24 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
24 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
23 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 November 2006Accounts made up to 31 December 2005 (5 pages)
9 May 2006Return made up to 20/04/06; full list of members (2 pages)
9 May 2006Return made up to 20/04/06; full list of members (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
12 September 2005New director appointed (1 page)
12 September 2005New director appointed (1 page)
19 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
9 May 2005Return made up to 20/04/05; full list of members (2 pages)
9 May 2005Return made up to 20/04/05; full list of members (2 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
30 April 2004Return made up to 20/04/04; full list of members (7 pages)
30 April 2004Return made up to 20/04/04; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
30 July 2003New director appointed (1 page)
30 July 2003New director appointed (1 page)
8 May 2003Return made up to 20/04/03; full list of members (6 pages)
8 May 2003Return made up to 20/04/03; full list of members (6 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
16 May 2002Return made up to 20/04/02; full list of members (6 pages)
16 May 2002Return made up to 20/04/02; full list of members (6 pages)
25 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2001Full accounts made up to 31 December 2000 (8 pages)
3 November 2001Full accounts made up to 31 December 2000 (8 pages)
21 May 2001Return made up to 20/04/01; full list of members (6 pages)
21 May 2001Return made up to 20/04/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
10 May 2000Return made up to 20/04/00; full list of members (6 pages)
10 May 2000Return made up to 20/04/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (11 pages)
3 November 1999Full accounts made up to 31 December 1998 (11 pages)
5 August 1999Director's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
4 May 1999Return made up to 20/04/99; full list of members (6 pages)
4 May 1999Return made up to 20/04/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
19 May 1998Return made up to 20/04/98; full list of members (6 pages)
19 May 1998Return made up to 20/04/98; full list of members (6 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
8 September 1997Full accounts made up to 31 December 1996 (11 pages)
8 September 1997Full accounts made up to 31 December 1996 (11 pages)
16 May 1997Return made up to 20/04/97; full list of members (6 pages)
16 May 1997Return made up to 20/04/97; full list of members (6 pages)
22 October 1996Full accounts made up to 31 December 1995 (12 pages)
22 October 1996Full accounts made up to 31 December 1995 (12 pages)
15 May 1996Return made up to 20/04/96; no change of members (4 pages)
15 May 1996Return made up to 20/04/96; no change of members (4 pages)
5 October 1995Full accounts made up to 31 December 1994 (10 pages)
5 October 1995Full accounts made up to 31 December 1994 (10 pages)
22 May 1995Return made up to 20/04/95; full list of members (14 pages)
22 May 1995Return made up to 20/04/95; full list of members (7 pages)