Company NameAreca Ltd
Company StatusDissolved
Company Number04429321
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMiss Catherine Anne Gibb
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury House
34 Southborough Road Bickley
Bromley
Kent
BR1 2EB
Secretary NameMr Paul Richard Castle
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury House
34 Southborough Road Bickley
Bromley
Kent
BR1 2EB
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressMelbury House
34 Southborough Road Bickley
Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Catherine Anne Gibb
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,649
Cash£1
Current Liabilities£3,651

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
5 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(3 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(3 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(3 pages)
6 May 2011Secretary's details changed for Mr Paul Richard Castle on 31 January 2011 (1 page)
6 May 2011Secretary's details changed for Mr Paul Richard Castle on 31 January 2011 (1 page)
5 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Ms Catherine Anne Gibb on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Ms Catherine Anne Gibb on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Ms Catherine Anne Gibb on 1 May 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 June 2009Return made up to 01/05/09; full list of members (3 pages)
2 June 2009Return made up to 01/05/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 May 2007Return made up to 01/05/07; full list of members (2 pages)
3 May 2007Return made up to 01/05/07; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 May 2006Return made up to 01/05/06; full list of members (2 pages)
4 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 July 2005Return made up to 01/05/05; full list of members (2 pages)
8 July 2005Return made up to 01/05/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 June 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
18 June 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
27 May 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 May 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 May 2004Return made up to 01/05/04; full list of members (6 pages)
10 May 2004Return made up to 01/05/04; full list of members (6 pages)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
20 October 2003Secretary's particulars changed (1 page)
20 October 2003Secretary's particulars changed (1 page)
2 May 2003Return made up to 01/05/03; full list of members (6 pages)
2 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2002Director's particulars changed (1 page)
22 November 2002Secretary's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
22 November 2002Secretary's particulars changed (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 85 south street dorking surrey RH4 2LA (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: 85 south street dorking surrey RH4 2LA (1 page)
1 May 2002Incorporation (14 pages)