Company NameArena Advertising And Marketing Limited
Company StatusDissolved
Company Number02088125
CategoryPrivate Limited Company
Incorporation Date9 January 1987(37 years, 3 months ago)
Dissolution Date23 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Keith Snelling
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(5 years, 1 month after company formation)
Appointment Duration18 years, 10 months (closed 23 December 2010)
RoleCompany Director
Correspondence Address9 Longfurlong Lane
East Coker
Yeovil
Somerset
BA22 9LW
Secretary NameChristine Margaret Goodfellow
NationalityBritish
StatusClosed
Appointed01 July 1997(10 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 23 December 2010)
RoleCompany Director
Correspondence AddressBridles Farm
Middlemarsh
Sherborne
Dorset
DT9 5QN
Director NameMr Geoffrey Alan Marshall
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressBroad Firs
Shackleford
Godalming
Surrey
GU8 6BH
Secretary NameSandra Snelling
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address9 Long Furlong Lane
East Coker
Yeovil
Somerset
BA22 9LQ

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,327
Cash£46
Current Liabilities£122,188

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2010Final Gazette dissolved following liquidation (1 page)
23 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2010Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
23 September 2010Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 8 September 2010 (5 pages)
23 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
25 June 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
24 December 2009Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
24 December 2009Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
29 June 2009Liquidators statement of receipts and payments to 18 June 2009 (5 pages)
29 June 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
29 December 2008Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
29 December 2008Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
30 June 2008Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
30 June 2008Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
9 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 July 2007Appointment of a voluntary liquidator (1 page)
9 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 July 2007Appointment of a voluntary liquidator (1 page)
2 July 2007Statement of affairs (6 pages)
2 July 2007Statement of affairs (6 pages)
12 June 2007Registered office changed on 12/06/07 from: georgian house greenhill sherborne dorset DT9 4EP (1 page)
12 June 2007Registered office changed on 12/06/07 from: georgian house greenhill sherborne dorset DT9 4EP (1 page)
10 April 2007Return made up to 04/03/07; full list of members (2 pages)
10 April 2007Return made up to 04/03/07; full list of members (2 pages)
19 February 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
19 February 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 March 2006Return made up to 04/03/06; full list of members (2 pages)
16 March 2006Return made up to 04/03/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 April 2005Return made up to 04/03/05; full list of members (2 pages)
14 April 2005Return made up to 04/03/05; full list of members (2 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 April 2004Return made up to 04/03/04; full list of members (6 pages)
3 April 2004Return made up to 04/03/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
19 March 2003Return made up to 04/03/03; full list of members (6 pages)
19 March 2003Return made up to 04/03/03; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
3 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
2 April 2002Return made up to 28/02/02; full list of members (6 pages)
2 April 2002Return made up to 28/02/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
12 April 2000Return made up to 28/02/00; full list of members (6 pages)
12 April 2000Return made up to 28/02/00; full list of members (6 pages)
21 June 1999Full accounts made up to 31 January 1999 (13 pages)
21 June 1999Full accounts made up to 31 January 1999 (13 pages)
1 April 1999Return made up to 28/02/99; no change of members (4 pages)
1 April 1999Return made up to 28/02/99; no change of members (4 pages)
12 October 1998Full accounts made up to 31 January 1998 (12 pages)
12 October 1998Full accounts made up to 31 January 1998 (12 pages)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
30 October 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
30 October 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
30 October 1997Full accounts made up to 31 January 1997 (11 pages)
30 October 1997Full accounts made up to 31 January 1997 (11 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
27 March 1997Return made up to 28/02/97; no change of members (4 pages)
27 March 1997Return made up to 28/02/97; no change of members (4 pages)
19 October 1996Full accounts made up to 31 December 1995 (14 pages)
19 October 1996Full accounts made up to 31 December 1995 (14 pages)
10 April 1996Return made up to 28/02/96; no change of members (4 pages)
10 April 1996Return made up to 28/02/96; no change of members (4 pages)
21 March 1995Return made up to 28/02/95; full list of members (6 pages)
21 March 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 April 1987Allotment of shares (2 pages)
21 April 1987Allotment of shares (2 pages)
9 January 1987Certificate of Incorporation (1 page)
9 January 1987Certificate of Incorporation (1 page)