Company NameArena Designs Limited
Company StatusDissolved
Company Number03137774
CategoryPrivate Limited Company
Incorporation Date14 December 1995(28 years, 4 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobin Henry Boss
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 27 September 2005)
RoleCompany Director
Correspondence AddressFlat 3
Hever House The Avenue
Surbiton
KT5 8JN
Director NameMr Ranjit Singh Gill
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Heston Avenue
Heston
Middlesex
TW5 9EX
Secretary NameMr Ranjit Singh Gill
NationalityBritish
StatusClosed
Appointed06 February 1996(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Heston Avenue
Heston
Middlesex
TW5 9EX
Director NameMr Ranjit Singh Gill
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 14 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Heston Avenue
Heston
Middlesex
TW5 9EX
Secretary NameMr Ranjit Singh Gill
NationalityBritish
StatusResigned
Appointed06 February 1996(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 14 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Heston Avenue
Heston
Middlesex
TW5 9EX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O Cousens Associates
2 Saint Martins Drive
Walton On Thames
Surrey
KT12 3BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Accounts

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

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
5 May 2005Application for striking-off (1 page)
22 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 March 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
24 January 2003Return made up to 14/12/02; full list of members (7 pages)
21 January 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
17 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 February 2000Return made up to 14/12/99; full list of members (6 pages)
15 January 1999Return made up to 14/12/98; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Return made up to 14/12/97; no change of members (8 pages)
16 January 1997Return made up to 13/12/96; full list of members
  • 363(287) ‐ Registered office changed on 16/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 May 1996New secretary appointed;new director appointed (2 pages)
12 May 1996Accounting reference date notified as 31/03 (1 page)
12 March 1996Secretary resigned (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996New director appointed (1 page)
12 March 1996New secretary appointed;new director appointed (1 page)
12 March 1996Registered office changed on 12/03/96 from: 372 old street london EC1V 9LT (1 page)
14 December 1995Incorporation (14 pages)