Company NameArenba Limited
Company StatusDissolved
Company Number03947309
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameJean Didier Regazzacci
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 40 35 - 37 Grosvenor Square
London
W1K 2HN
Director NameDeborah Ann Stampfli
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwiss
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 40 35 - 37 Grosvenor Sq
London
W1K 2HN
Secretary NameDeborah Ann Stampfli
NationalitySwiss
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 40 35 - 37 Grosvenor Sq
London
W1K 2HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Tempura Limited
1 Berkeley Street
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
9 June 2010Application to strike the company off the register (3 pages)
9 June 2010Application to strike the company off the register (3 pages)
22 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(5 pages)
22 April 2010Director's details changed for Deborah Ann Stampfli on 1 January 2010 (2 pages)
22 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(5 pages)
22 April 2010Director's details changed for Deborah Ann Stampfli on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Deborah Ann Stampfli on 1 January 2010 (2 pages)
16 February 2010Memorandum of capital dated 16/02/10 (1 page)
16 February 2010Solvency statement dated 28/01/10 (1 page)
16 February 2010Statement by directors (1 page)
16 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2010Statement of capital on 16 February 2010
  • GBP 1
(4 pages)
16 February 2010Statement by Directors (1 page)
16 February 2010Solvency Statement dated 28/01/10 (1 page)
16 February 2010Statement of capital on 16 February 2010
  • GBP 1
(4 pages)
16 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2010Memorandum of capital dated 16/02/10 (1 page)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Registered office changed on 30/06/2009 from flat 40 35-37 grosvenor square london W1K 2HN (1 page)
30 June 2009Registered office changed on 30/06/2009 from flat 40 35-37 grosvenor square london W1K 2HN (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Registered office changed on 23/03/2009 from c/o tempura LIMITED 1 berkeley street london W1J 8DJ (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Registered office changed on 23/03/2009 from c/o tempura LIMITED 1 berkeley street london W1J 8DJ (1 page)
23 March 2009Return made up to 14/03/09; full list of members (4 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Return made up to 14/03/09; full list of members (4 pages)
20 March 2009Director's change of particulars / jean regazzacci / 01/10/2008 (1 page)
20 March 2009Director and secretary's change of particulars / deborah stampfli / 01/10/2008 (1 page)
20 March 2009Director's Change of Particulars / jean regazzacci / 01/10/2008 / HouseName/Number was: west mews 5, now: flat 40; Street was: 199 knightsbridge, now: 35 - 37 grosvenor square; Post Code was: SW7 1RH, now: W1K 2HN; Country was: , now: united kingdom (1 page)
20 March 2009Director and Secretary's Change of Particulars / deborah stampfli / 01/10/2008 / HouseName/Number was: west mews 5, now: flat 40; Street was: 199 knightsbridge, now: 35 - 37 grosvenor sq; Post Code was: SW7 1RH, now: W1K 2HN (1 page)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 August 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
19 August 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
11 June 2008Return made up to 14/03/08; full list of members (4 pages)
11 June 2008Return made up to 14/03/08; full list of members (4 pages)
10 June 2008Location of register of members (1 page)
10 June 2008Location of register of members (1 page)
9 June 2008Director and secretary's change of particulars / deborah stampfli / 01/10/2007 (1 page)
9 June 2008Director and Secretary's Change of Particulars / deborah stampfli / 01/10/2007 / HouseName/Number was: , now: west mews 5; Street was: apartment 37 peninsula heights, now: 199 knightsbridge; Area was: 93 albert embankment, now: ; Post Code was: SE1 7TY, now: SW7 1RH; Country was: , now: united kingdom (1 page)
9 June 2008Director's Change of Particulars / jean regazzacci / 01/10/2007 / HouseName/Number was: , now: west mews 5; Street was: appartment 37 peninsula heights, now: 199 knightsbridge; Area was: 93 albert embankment, now: ; Post Code was: SE1 7TY, now: SW7 1RH (1 page)
9 June 2008Director's change of particulars / jean regazzacci / 01/10/2007 (1 page)
28 September 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
28 September 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
28 September 2007Registered office changed on 28/09/07 from: c/o ms d stampfli flat 37 peninsula heights 93 albert embankment london SE1 7TY (1 page)
28 September 2007Registered office changed on 28/09/07 from: c/o ms d stampfli flat 37 peninsula heights 93 albert embankment london SE1 7TY (1 page)
27 March 2007Return made up to 14/03/07; full list of members (3 pages)
27 March 2007Return made up to 14/03/07; full list of members (3 pages)
13 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
13 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 April 2006Return made up to 14/03/06; full list of members (2 pages)
7 April 2006Return made up to 14/03/06; full list of members (2 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
13 April 2005Return made up to 14/03/05; full list of members (7 pages)
13 April 2005Return made up to 14/03/05; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 April 2004Location of register of members (1 page)
15 April 2004Location of register of members (1 page)
15 April 2004Return made up to 14/03/04; full list of members (7 pages)
15 April 2004Return made up to 14/03/04; full list of members (7 pages)
24 March 2004Registered office changed on 24/03/04 from: 3RD floor, eagle house 110 jermyn street london SW1Y 6RH (1 page)
24 March 2004Registered office changed on 24/03/04 from: 3RD floor, eagle house 110 jermyn street london SW1Y 6RH (1 page)
18 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
12 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Return made up to 14/03/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
5 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 May 2002Particulars of contract relating to shares (4 pages)
13 May 2002Particulars of contract relating to shares (4 pages)
22 April 2002Return made up to 14/03/02; full list of members (6 pages)
22 April 2002Return made up to 14/03/02; full list of members (6 pages)
22 April 2002Ad 03/04/00--------- £ si 250000@1 (2 pages)
22 April 2002Ad 03/04/00--------- £ si 250000@1 (2 pages)
25 January 2002Full accounts made up to 31 December 2000 (11 pages)
25 January 2002Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 April 2001Return made up to 14/03/01; full list of members (6 pages)
9 April 2001Return made up to 14/03/01; full list of members (6 pages)
1 June 2000Ad 03/04/00--------- £ si 725000@1=725000 £ ic 25000/750000 (2 pages)
1 June 2000Ad 03/04/00--------- £ si 725000@1=725000 £ ic 25000/750000 (2 pages)
1 June 2000Particulars of contract relating to shares (3 pages)
1 June 2000Particulars of contract relating to shares (3 pages)
1 June 2000Particulars of contract relating to shares (3 pages)
1 June 2000Particulars of contract relating to shares (3 pages)
1 June 2000Ad 03/04/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
1 June 2000Ad 03/04/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
11 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/03/00
(1 page)
11 April 2000Location of register of members (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/03/00
(1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 April 2000Location of register of members (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
23 March 2000£ nc 999000/1000000 14/03/00 (1 page)
23 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 2000Memorandum and Articles of Association (11 pages)
23 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 2000Memorandum and Articles of Association (11 pages)
23 March 2000£ nc 999000/1000000 14/03/00 (1 page)
14 March 2000Incorporation (17 pages)
14 March 2000Incorporation (17 pages)