Company NameArenaenigma Limited
Company StatusDissolved
Company Number03760437
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRussell Clive Beharrell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 08 October 2002)
RoleMarketing
Country of ResidenceEngland
Correspondence Address2 The Grange
Wimbledon
London
SW19 4PT
Secretary NameMelanie Louise Beharrell
NationalityBritish
StatusClosed
Appointed13 July 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Grange Wimbledon Common
Wimbledon
London
SW19 4PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,310
Cash£51,620
Current Liabilities£310

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
25 April 2002Application for striking-off (1 page)
8 June 2001Return made up to 28/04/01; full list of members (6 pages)
23 January 2001Full accounts made up to 30 April 2000 (9 pages)
14 September 2000Ad 16/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages)
14 September 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 1999Registered office changed on 23/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999New director appointed (2 pages)
20 July 1999£ nc 1000/250000 13/07/99 (1 page)
20 July 1999Memorandum and Articles of Association (9 pages)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1999Incorporation (13 pages)