1 Devonshire Street
London
W1W 5DS
Secretary Name | Jonathan Geoffrey Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Devonshire Street 1 Devonshire Street London W1W 5DS |
Director Name | Jonathan Geoffrey Harris |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(13 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Devonshire Street 1 Devonshire Street London W1W 5DS |
Secretary Name | Hon Stephen Jeremy Bellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | The Oval 25 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Director Name | Jonathan Geoffrey Harris |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 8 Palace Gate Kensington London W8 5NF |
Secretary Name | John William Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1999) |
Role | Accountant |
Correspondence Address | 16 Hinton Road Wallington Surrey SM6 9AU |
Secretary Name | Michael Ian Ennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 271 Greys Road Henley Oxfordshire RG9 1QS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2nd Floor Devonshire Street 1 Devonshire Street London W1W 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
65 at £1 | J.g. Harris 55.08% Ordinary |
---|---|
53 at £1 | David Anthony Luxton 44.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,114 |
Cash | £7,379 |
Current Liabilities | £32,114 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2015 | Application to strike the company off the register (3 pages) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page) |
20 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
25 May 2011 | Director's details changed for Jonathan Geoffrey Harris on 7 February 2011 (2 pages) |
25 May 2011 | Director's details changed for David Anthony Luxton on 7 February 2011 (2 pages) |
25 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Secretary's details changed for Jonathan Geoffrey Harris on 7 February 2011 (1 page) |
25 May 2011 | Secretary's details changed for Jonathan Geoffrey Harris on 7 February 2011 (1 page) |
25 May 2011 | Director's details changed for Jonathan Geoffrey Harris on 7 February 2011 (2 pages) |
25 May 2011 | Director's details changed for David Anthony Luxton on 7 February 2011 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 March 2010 | Director's details changed for David Anthony Luxton on 7 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Jonathan Geoffrey Harris on 7 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Jonathan Geoffrey Harris on 7 February 2010 (2 pages) |
8 March 2010 | Director's details changed for David Anthony Luxton on 7 February 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 March 2009 | Return made up to 07/02/09; no change of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 April 2008 | Return made up to 07/02/08; full list of members (8 pages) |
12 March 2008 | Director and secretary's change of particulars / jonathan harris / 05/04/2007 (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 May 2007 | Return made up to 07/02/07; full list of members
|
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 May 2006 | Return made up to 07/02/06; full list of members (7 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 2 deanery street london W1K 1AU (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
14 June 2005 | Ad 31/05/05--------- £ si 18@1=18 £ ic 100/118 (2 pages) |
14 June 2005 | Resolutions
|
7 March 2005 | Return made up to 07/02/05; full list of members
|
7 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 1-6 clay street london W1U 6DA (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
30 March 2004 | New director appointed (2 pages) |
24 March 2004 | Return made up to 07/02/03; full list of members (6 pages) |
24 March 2004 | Return made up to 07/02/04; full list of members (6 pages) |
24 March 2004 | Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
26 November 2003 | Resolutions
|
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
20 May 2003 | New secretary appointed (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Company name changed arena communications LIMITED\certificate issued on 19/05/03 (2 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
25 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 January 2002 | Return made up to 07/02/01; full list of members
|
20 September 2000 | Resolutions
|
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
10 May 2000 | Return made up to 07/02/00; full list of members (6 pages) |
26 November 1999 | Return made up to 07/02/99; full list of members
|
26 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Resolutions
|
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
3 November 1998 | Resolutions
|
13 March 1998 | Return made up to 07/02/97; full list of members; amend (9 pages) |
13 March 1998 | Return made up to 07/02/98; full list of members
|
4 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
4 November 1997 | Resolutions
|
19 May 1997 | Return made up to 07/02/97; full list of members (9 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
5 November 1996 | Resolutions
|
19 June 1996 | Return made up to 07/02/96; full list of members (7 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
27 July 1995 | Return made up to 07/02/95; no change of members (8 pages) |