Company NameArenacom Network Consultancy Services Limited
Company StatusDissolved
Company Number02858968
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 6 months ago)
Dissolution Date8 August 2000 (23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBarry Mather
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1994(3 months after company formation)
Appointment Duration6 years, 7 months (closed 08 August 2000)
RoleComputer Network Consultant
Correspondence Address9 Fairfield Road
Uxbridge
Middlesex
UB8 1AX
Secretary NameStella Irene Mather
NationalityBritish
StatusClosed
Appointed27 March 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address73 Lea Crescent
Ruislip Gardens
Middlesex
HA4 6PW
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London
Director NameMary Beazley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(3 months after company formation)
Appointment Duration1 year (resigned 31 January 1995)
RoleConsultant
Correspondence AddressMaple Cross House
Denham Way
Maple Cross
Hertfordshire
WD3 2SW
Secretary NameMary Beazley
NationalityBritish
StatusResigned
Appointed07 January 1994(3 months after company formation)
Appointment Duration1 year (resigned 31 January 1995)
RoleConsultant
Correspondence AddressMaple Cross House
Denham Way
Maple Cross
Hertfordshire
WD3 2SW
Director NameHoward Gordon Parsons
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 1997)
RoleSales Director
Correspondence Address47 Highgrove Street
Reading
RG1 5EJ
Secretary NameHoward Gordon Parsons
NationalityBritish
StatusResigned
Appointed01 February 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 1997)
RoleCompany Director
Correspondence Address47 Highgrove Street
Reading
RG1 5EJ

Location

Registered Address9 Fairfield Road
Uxbridge
Middlesex
UB8 1AX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
25 May 1999Registered office changed on 25/05/99 from: 73 lea crescent ruislip middlesex HA4 6PW (1 page)
19 May 1999Director's particulars changed (1 page)
6 April 1999Accounts made up to 30 November 1997 (11 pages)
14 March 1999Return made up to 25/09/98; full list of members (5 pages)
3 March 1999Registered office changed on 03/03/99 from: 2 singret place cowley uxbridge middlesex UB8 2NU (1 page)
2 March 1999Director's particulars changed (1 page)
17 March 1998Accounts made up to 30 November 1996 (12 pages)
13 October 1997Return made up to 25/09/97; no change of members (4 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Director resigned (1 page)
9 April 1997Registered office changed on 09/04/97 from: 9 kingfisher court farnham road slough berkshire SL2 1JF (1 page)
18 September 1996Return made up to 25/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 1996Registered office changed on 22/07/96 from: 9 kingfisher court farnham road slough berkshire SL2 1JF (1 page)
22 July 1996Registered office changed on 22/07/96 from: 2 singret place cowley high road uxbridge middlesex UB8 2NU (1 page)
8 July 1996Accounts made up to 30 November 1994 (11 pages)
8 July 1996Accounts made up to 30 November 1995 (11 pages)
7 July 1996New secretary appointed (2 pages)
7 July 1996New director appointed (2 pages)
20 October 1995Return made up to 25/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 April 1995Return made up to 04/10/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/04/95
(8 pages)
31 March 1995Ad 30/11/94--------- £ si 80@1=80 £ ic 2/82 (2 pages)