Company NameArendale Limited
Company StatusDissolved
Company Number03782042
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameShorntone Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sandra Maria Manning
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(1 week, 1 day after company formation)
Appointment Duration14 years, 5 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Braeside
Beckenham
Kent
BR3 1SU
Secretary NameCompendium Secretaries Limited (Corporation)
StatusClosed
Appointed09 February 2004(4 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 19 November 2013)
Correspondence AddressGrove House Upper Mulgrave Road
Sutton
Surrey
SM2 7BE
Director NamePeter Charles Scull
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 16 June 2000)
RoleAsst.Director
Correspondence AddressCranford
La Pouquelaye, St. Helier
Jersey
Channel Islands
JE2 3GF
Secretary NameMrs Sandra Maria Manning
NationalityBritish
StatusResigned
Appointed11 June 1999(1 week, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Braeside
Beckenham
Kent
BR3 1SU
Director NameAnthony John Bourke
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2004)
RoleTrust Manager
Correspondence Address7 The Esplanade
Jersey
Channel Islands
JE4 8RT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameS.G. Hambros Trust Company(Jersey) Limited (Corporation)
StatusResigned
Appointed08 October 1999(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2004)
Correspondence Address7 The Esplanade
St Helier
Jersey
JE4 8RT

Location

Registered AddressPollen House
10-12 Cork Street
London
W1X 1PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Hanom I LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
25 July 2013Application to strike the company off the register (3 pages)
25 July 2013Application to strike the company off the register (3 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1,000
(4 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1,000
(4 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1,000
(4 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Sandra Maria Manning on 3 June 2010 (2 pages)
14 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Compendium Secretaries Limited on 3 June 2010 (2 pages)
14 June 2010Director's details changed for Sandra Maria Manning on 3 June 2010 (2 pages)
14 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Compendium Secretaries Limited on 3 June 2010 (2 pages)
14 June 2010Director's details changed for Sandra Maria Manning on 3 June 2010 (2 pages)
14 June 2010Secretary's details changed for Compendium Secretaries Limited on 3 June 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 June 2009Return made up to 03/06/09; full list of members (3 pages)
18 June 2009Return made up to 03/06/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 June 2008Return made up to 03/06/08; full list of members (3 pages)
5 June 2008Return made up to 03/06/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 July 2007Return made up to 03/06/07; full list of members (6 pages)
18 July 2007Return made up to 03/06/07; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 July 2006Return made up to 03/06/06; full list of members (6 pages)
12 July 2006Return made up to 03/06/06; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 July 2005Return made up to 03/06/05; full list of members (2 pages)
21 July 2005Return made up to 03/06/05; full list of members (2 pages)
1 June 2004Return made up to 03/06/04; full list of members (5 pages)
1 June 2004Return made up to 03/06/04; full list of members (5 pages)
12 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
29 October 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
16 June 2003Return made up to 03/06/03; full list of members (5 pages)
16 June 2003Return made up to 03/06/03; full list of members (5 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
18 June 2002Return made up to 03/06/02; full list of members (5 pages)
18 June 2002Return made up to 03/06/02; full list of members (5 pages)
4 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
4 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
5 September 2001Registered office changed on 05/09/01 from: c/o spiro tett & co grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page)
5 September 2001Registered office changed on 05/09/01 from: c/o spiro tett & co grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page)
12 July 2001Return made up to 03/06/01; change of members (5 pages)
12 July 2001Return made up to 03/06/01; change of members (5 pages)
4 May 2001Ad 24/04/01--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
4 May 2001Amended accounts made up to 31 December 1999 (4 pages)
4 May 2001Amended accounts made up to 31 December 1999 (4 pages)
4 May 2001Ad 24/04/01--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
27 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 2000Accounts made up to 31 December 1999 (1 page)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
16 June 2000Return made up to 03/06/00; full list of members (6 pages)
16 June 2000Return made up to 03/06/00; full list of members (6 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
25 October 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
25 October 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
23 September 1999Memorandum and Articles of Association (15 pages)
23 September 1999Memorandum and Articles of Association (15 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 August 1999Company name changed shorntone LIMITED\certificate issued on 20/08/99 (2 pages)
19 August 1999Company name changed shorntone LIMITED\certificate issued on 20/08/99 (2 pages)
17 June 1999Registered office changed on 17/06/99 from: 6-8 underwood street london N1 7JQ (1 page)
17 June 1999Registered office changed on 17/06/99 from: 6-8 underwood street london N1 7JQ (1 page)
3 June 1999Incorporation (19 pages)