Company NameArena Engineering Services Limited
Company StatusDissolved
Company Number02755636
CategoryPrivate Limited Company
Incorporation Date14 October 1992(31 years, 6 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameArena Electrical Contractors Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameSusan Jane Lydford
NationalityBritish
StatusClosed
Appointed14 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Bradgate
Cuffley
Hertfordshire
EN6 4RL
Director NameSteven Anthony Leonard
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1993(1 year after company formation)
Appointment Duration15 years, 1 month (closed 09 December 2008)
RoleCompany Director
Correspondence Address6 Bradgate
Cuffley
Hertfordshire
EN6 4RL
Director NameMr Terence Lenard Hedges
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(5 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Kingswood Avenue
Bromley
Kent
BR2 0NT
Director NameAnn Leonard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2000)
RoleLegal Secretary
Correspondence Address16 Amberley Gardens
Bush Hill Bark
Enfield
Middlesex
EN1 2NE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameAl Ocean Ltd. (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address911 Green Lanes
Winchmore Hill
London
N21 2QP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£23,864
Cash£8
Current Liabilities£1,632,512

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
13 February 2008Notice of completion of voluntary arrangement (5 pages)
13 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 5 February 2008 (2 pages)
8 January 2008Strike-off action suspended (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
25 April 2007Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2007 (2 pages)
25 January 2007Return made up to 14/10/06; full list of members (6 pages)
2 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2006 (6 pages)
31 October 2005Return made up to 14/10/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 March 2005Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
24 January 2005Return made up to 14/10/04; full list of members (7 pages)
17 August 2004Accounts for a small company made up to 31 March 2003 (8 pages)
12 May 2004Return made up to 14/10/02; full list of members (8 pages)
12 May 2004Return made up to 14/10/01; full list of members (8 pages)
12 May 2004Return made up to 14/10/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
30 September 2002Director's particulars changed (1 page)
1 March 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
4 September 2001Accounts for a small company made up to 31 October 2000 (8 pages)
24 October 2000Director resigned (1 page)
24 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2000Particulars of mortgage/charge (4 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 December 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
6 July 1999Return made up to 14/10/98; no change of members (4 pages)
23 May 1999Accounts for a small company made up to 31 October 1997 (7 pages)
20 May 1999Return made up to 14/10/97; full list of members (5 pages)
16 February 1999Strike-off action suspended (1 page)
26 January 1999First Gazette notice for compulsory strike-off (1 page)
4 August 1998Company name changed arena electrical contractors lim ited\certificate issued on 05/08/98 (2 pages)
22 July 1998New director appointed (2 pages)
5 June 1998Accounts for a small company made up to 31 October 1996 (7 pages)
26 February 1998Registered office changed on 26/02/98 from: 811 green lanes winchmore hill london N21 2RX (1 page)
4 December 1997Accounts for a small company made up to 31 October 1995 (8 pages)
18 December 1996Return made up to 14/10/96; no change of members (4 pages)
21 April 1996Accounts for a small company made up to 31 October 1994 (8 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
31 January 1996Return made up to 14/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1995Return made up to 14/10/94; full list of members (6 pages)
14 October 1992Incorporation (10 pages)