Company NameArena Limited
Company StatusDissolved
Company Number01574798
CategoryPrivate Limited Company
Incorporation Date16 July 1981(42 years, 9 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDiana Carol Bromley
NationalityBritish
StatusClosed
Appointed03 August 2001(20 years after company formation)
Appointment Duration3 years, 7 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address130 Falloden Way
Hampstead Garden Suburb
London
NW11 6JD
Director NameDiana Carol Bromley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 15 March 2005)
RoleSolicitor
Correspondence Address130 Falloden Way
Hampstead Garden Suburb
London
NW11 6JD
Director NameMark Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 15 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
19 Eaton Park
Cobham
Surrey
KT11 2JF
Director NameMr Jarvis Joseph Astaire
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Director NameJohn Bruce Dawkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 April 2001)
RoleChartered Accountant
Correspondence Address6 Dale View
Cockermouth
Cumbria
CA13 9EN
Director NameSir Brian Gordon Wolfson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 1995)
RoleExecutive
Correspondence Address44 Welbeck Street
London
NW1 5SN
Secretary NameMr Derek Gordon Vobes
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 10 months after company formation)
Appointment Duration4 months (resigned 02 October 1991)
RoleCompany Director
Correspondence Address21 Glover Road
Pinner
Middlesex
HA5 1LQ
Secretary NameMr Michael Joseph McGrath
NationalityBritish
StatusResigned
Appointed02 October 1991(10 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 August 2001)
RoleCompany Director
Correspondence Address20 Blakeden Drive
Claygate
Esher
Surrey
KT10 0JR
Director NameBrian Nigel Potter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(11 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressMontana House Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT

Location

Registered AddressElvin House Stadium Way
Wembley
Middlesex
HA9 0DW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
19 October 2004Application for striking-off (1 page)
28 June 2004Return made up to 01/06/04; full list of members (6 pages)
25 May 2004Full accounts made up to 31 December 2003 (9 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
20 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
28 June 2003Return made up to 01/06/03; no change of members (4 pages)
21 August 2002Full accounts made up to 31 December 2001 (9 pages)
13 June 2002Return made up to 01/06/02; full list of members (6 pages)
23 October 2001Full accounts made up to 31 December 2000 (10 pages)
23 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
3 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 April 2001Director resigned (2 pages)
16 June 2000Full accounts made up to 31 December 1999 (11 pages)
16 June 2000Return made up to 01/06/00; full list of members (7 pages)
7 September 1999Full accounts made up to 31 December 1998 (10 pages)
6 September 1999Auditor's resignation (1 page)
6 September 1999Auditors statement (1 page)
18 June 1999Return made up to 01/06/99; full list of members (9 pages)
2 June 1999Registered office changed on 02/06/99 from: the wembley stadium wembley middlesex HA9 0DW (1 page)
18 August 1998Director's particulars changed (1 page)
15 June 1998Return made up to 01/06/98; full list of members (10 pages)
9 June 1998Full accounts made up to 31 December 1997 (10 pages)
9 July 1997Full accounts made up to 31 December 1996 (11 pages)
18 June 1997Return made up to 01/06/97; full list of members (10 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Auditor's resignation (1 page)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
27 June 1996Return made up to 01/06/96; full list of members (10 pages)
18 January 1996Declaration of mortgage charge released/ceased (1 page)
13 October 1995Director resigned (2 pages)
19 September 1995Full accounts made up to 31 December 1994 (12 pages)
12 June 1995Particulars of mortgage/charge (42 pages)