Company NameTesting Arena Limited
Company StatusDissolved
Company Number03846928
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 6 months ago)
Dissolution Date16 September 2014 (9 years, 6 months ago)
Previous Name3X Group Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Jonathan Karbaron
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(1 week, 1 day after company formation)
Appointment Duration14 years, 11 months (closed 16 September 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Charwood Close
Shenley
Radlett
Hertfordshire
WD7 9LH
Director NameJack Leonard Mortassagne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(1 week, 1 day after company formation)
Appointment Duration14 years, 11 months (closed 16 September 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAshley
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Secretary NameSharon Joy Mortassagne
NationalityBritish
StatusClosed
Appointed30 September 1999(1 week, 1 day after company formation)
Appointment Duration14 years, 11 months (closed 16 September 2014)
RoleCompany Director
Correspondence AddressAshley
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address311 Ballards Lane
North Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Mrs Rachel Sara Karbaron
50.00%
Ordinary
1 at £1Sharon Joy Mortassagne
50.00%
Ordinary

Financials

Year2014
Net Worth£6,443
Current Liabilities£13,459

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
22 May 2014Application to strike the company off the register (3 pages)
22 May 2014Application to strike the company off the register (3 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
17 September 2009Return made up to 02/09/09; full list of members (4 pages)
17 September 2009Return made up to 02/09/09; full list of members (4 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Return made up to 02/09/08; full list of members (4 pages)
11 September 2008Return made up to 02/09/08; full list of members (4 pages)
9 November 2007Return made up to 02/09/07; full list of members (5 pages)
9 November 2007Return made up to 02/09/07; full list of members (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 November 2006Return made up to 02/09/06; full list of members (5 pages)
17 November 2006Return made up to 02/09/06; full list of members (5 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Return made up to 02/09/05; full list of members (5 pages)
20 September 2005Return made up to 02/09/05; full list of members (5 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 September 2004Return made up to 25/08/04; full list of members (5 pages)
7 September 2004Return made up to 25/08/04; full list of members (5 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 September 2003Return made up to 09/09/03; full list of members (5 pages)
23 September 2003Return made up to 09/09/03; full list of members (5 pages)
26 September 2002Return made up to 22/09/02; full list of members (5 pages)
26 September 2002Return made up to 22/09/02; full list of members (5 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2002Director's particulars changed (1 page)
17 January 2002Director's particulars changed (1 page)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 November 2001Return made up to 22/09/01; full list of members (5 pages)
20 November 2001Return made up to 22/09/01; full list of members (5 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 March 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
15 March 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
16 October 2000Return made up to 22/09/00; full list of members (6 pages)
16 October 2000Return made up to 22/09/00; full list of members (6 pages)
28 July 2000Company name changed 3X group LIMITED\certificate issued on 31/07/00 (2 pages)
28 July 2000Company name changed 3X group LIMITED\certificate issued on 31/07/00 (2 pages)
26 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 July 2000Registered office changed on 26/07/00 from: ashley grassy lane sevenoaks kent TN13 1PL (1 page)
26 July 2000Registered office changed on 26/07/00 from: ashley grassy lane sevenoaks kent TN13 1PL (1 page)
26 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Ad 30/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 29 byron road harrow middlesex HA1 1JR (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 29 byron road harrow middlesex HA1 1JR (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Ad 30/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned (1 page)
22 September 1999Incorporation (18 pages)
22 September 1999Incorporation (18 pages)