Company NameArena Industries Limited
DirectorLeonard David James Wallis
Company StatusDissolved
Company Number01783462
CategoryPrivate Limited Company
Incorporation Date17 January 1984(40 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLeonard David James Wallis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1985(1 year, 1 month after company formation)
Appointment Duration39 years, 2 months
RoleChartered Surveyor
Correspondence AddressLangton Lodge
The Green, Langton Green
Tunbridge Wells
Kent
TN3 0JB
Secretary NameJoseph Malcolm Chamberlain
NationalityBritish
StatusCurrent
Appointed19 June 1998(14 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address104 Rochester Row
London
SW1P 1JP
Director NameMr Raymond Charles Ellis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Mardens Totteridge Green
London
N20 8PA
Director NameAlan David Morris
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 1994)
RoleChartered Accountant
Correspondence Address35 Williams Way
Radlett
Hertfordshire
WD7 7HA
Secretary NameAlan David Morris
NationalityBritish
StatusResigned
Appointed12 April 1991(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address35 Williams Way
Radlett
Hertfordshire
WD7 7HA
Director NameJoseph Malcolm Chamberlain
NationalityBritish
StatusResigned
Appointed10 June 1994(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address104 Rochester Row
London
SW1P 1JP
Secretary NameAndrea Gillian Wallis
NationalityBritish
StatusResigned
Appointed10 June 1994(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 June 1998)
RoleSolicitor
Correspondence AddressHurstwood Lodge South
Hurstwood Lane
Tunbridge Wells
Kent
TN4 8YA

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

1 May 2001Dissolved (1 page)
1 February 2001Completion of winding up (1 page)
27 September 2000Court order notice of winding up (2 pages)
4 July 2000Secretary's particulars changed (1 page)
13 March 2000Full accounts made up to 28 February 1998 (10 pages)
13 March 2000Full accounts made up to 28 February 1999 (10 pages)
16 June 1999Return made up to 12/04/99; full list of members (7 pages)
16 June 1999Registered office changed on 16/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998Secretary resigned (1 page)
5 October 1998Full accounts made up to 28 February 1997 (10 pages)
9 June 1998Return made up to 12/04/98; full list of members (7 pages)
19 December 1997Full accounts made up to 29 February 1996 (11 pages)
1 October 1997Full accounts made up to 28 February 1995 (12 pages)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Director's particulars changed (1 page)
25 June 1997Return made up to 12/04/97; full list of members (6 pages)
12 November 1996Secretary's particulars changed (1 page)
12 November 1996Director's particulars changed (1 page)
5 July 1996Return made up to 12/04/96; full list of members (6 pages)
5 July 1996Registered office changed on 05/07/96 from: 8 baltic street london EC1Y 0TB (1 page)
10 June 1996Director resigned (1 page)
19 October 1995Full accounts made up to 28 February 1994 (12 pages)
13 September 1995Return made up to 12/04/95; full list of members (16 pages)
15 September 1994Full accounts made up to 28 February 1993 (9 pages)
6 May 1994Return made up to 12/04/94; full list of members (9 pages)
25 June 1993Return made up to 12/04/93; full list of members (9 pages)
31 March 1993Full accounts made up to 29 February 1992 (9 pages)
6 October 1992Full accounts made up to 28 February 1991 (12 pages)
4 November 1991Group accounts for a small company made up to 28 February 1990 (5 pages)
23 May 1990Return made up to 12/04/90; full list of members (8 pages)
14 September 1987Return made up to 03/07/87; full list of members (6 pages)
8 January 1987Return made up to 03/04/86; full list of members (5 pages)