Company NamePicasso Investments (Arena) Limited
Company StatusDissolved
Company Number04639319
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 2 months ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)
Previous NamePicasso Investments 4 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stuart Campbell Loggie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Erpingham Road
Putney
London
SW15 1BH
Director NameMr Christopher Patrick Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Secretary NameMr Christopher Patrick Oliver
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Director NameMr Jonathan Mark Edward Lawes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(3 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 16 August 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Bray Road
Cobham
Surrey
KT11 3HZ
Director NameMr Nicholas Mark Lalor Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hazlewell Road
London
SW15 6LR
Director NameAndrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Aberdeen Road
London
N5 2YG
Director NameMr Wilson Yao-Chang Lee
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed01 April 2004(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognall Way
London
NW3 6XE
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 2006)
RoleHead Real Estate Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Director NameJames Philip Jakeman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 2006)
RoleBanker
Correspondence Address90 Manor Way
Beckenham
Kent
BR3 3LR
Director NameMichael Ronald Ravenscroft
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPook Pit Cottage
Whitegates Lane
Wadhurst
East Sussex
TN5 6QG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitecube-re.com
Telephone0845 2625544
Telephone regionUnknown

Location

Registered Address21a Kingly Street
London
W1B 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Picasso Investments 1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£828,834
Net Worth£614,700
Cash£40,684
Current Liabilities£11,590,760

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Voluntary strike-off action has been suspended (1 page)
3 December 2015Voluntary strike-off action has been suspended (1 page)
26 November 2015Application to strike the company off the register (3 pages)
26 November 2015Application to strike the company off the register (3 pages)
10 September 2015Compulsory strike-off action has been suspended (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
11 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
4 April 2014Satisfaction of charge 6 in full (4 pages)
4 April 2014Satisfaction of charge 10 in full (4 pages)
4 April 2014Satisfaction of charge 2 in full (4 pages)
4 April 2014Satisfaction of charge 2 in full (4 pages)
4 April 2014Satisfaction of charge 1 in full (4 pages)
4 April 2014Satisfaction of charge 6 in full (4 pages)
4 April 2014Satisfaction of charge 3 in full (4 pages)
4 April 2014Satisfaction of charge 7 in full (4 pages)
4 April 2014Satisfaction of charge 7 in full (4 pages)
4 April 2014Satisfaction of charge 9 in full (4 pages)
4 April 2014Satisfaction of charge 11 in full (4 pages)
4 April 2014Satisfaction of charge 4 in full (4 pages)
4 April 2014Satisfaction of charge 8 in full (4 pages)
4 April 2014Satisfaction of charge 5 in full (4 pages)
4 April 2014Satisfaction of charge 12 in full (4 pages)
4 April 2014Satisfaction of charge 13 in full (4 pages)
4 April 2014Satisfaction of charge 8 in full (4 pages)
4 April 2014Satisfaction of charge 1 in full (4 pages)
4 April 2014Satisfaction of charge 9 in full (4 pages)
4 April 2014Satisfaction of charge 3 in full (4 pages)
4 April 2014Satisfaction of charge 12 in full (4 pages)
4 April 2014Satisfaction of charge 4 in full (4 pages)
4 April 2014Satisfaction of charge 11 in full (4 pages)
4 April 2014Satisfaction of charge 5 in full (4 pages)
4 April 2014Satisfaction of charge 10 in full (4 pages)
4 April 2014Satisfaction of charge 13 in full (4 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(6 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
10 September 2012Full accounts made up to 31 December 2011 (17 pages)
10 September 2012Full accounts made up to 31 December 2011 (17 pages)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 6 September 2012 (1 page)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 13 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 11 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 12 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 13 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 12 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 11 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
16 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
6 May 2009Full accounts made up to 31 December 2007 (18 pages)
6 May 2009Full accounts made up to 31 December 2007 (18 pages)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
27 April 2009Return made up to 16/01/09; full list of members (4 pages)
27 April 2009Return made up to 16/01/09; full list of members (4 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2008Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page)
22 September 2008Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page)
5 March 2008Return made up to 16/01/08; full list of members (4 pages)
5 March 2008Return made up to 16/01/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
29 March 2007Return made up to 16/01/07; full list of members (3 pages)
29 March 2007Return made up to 16/01/07; full list of members (3 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
6 December 2006Particulars of mortgage/charge (16 pages)
6 December 2006Particulars of mortgage/charge (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
18 September 2006Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (1 page)
18 September 2006Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (1 page)
23 January 2006Return made up to 16/01/06; full list of members (8 pages)
23 January 2006Return made up to 16/01/06; full list of members (8 pages)
28 October 2005Full accounts made up to 31 December 2004 (17 pages)
28 October 2005Full accounts made up to 31 December 2004 (17 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (4 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (4 pages)
29 January 2005Return made up to 16/01/05; full list of members (8 pages)
29 January 2005Return made up to 16/01/05; full list of members (8 pages)
2 August 2004Full accounts made up to 31 December 2003 (14 pages)
2 August 2004Full accounts made up to 31 December 2003 (14 pages)
29 April 2004New director appointed (5 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (5 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
13 February 2004Return made up to 16/01/04; full list of members (8 pages)
13 February 2004Return made up to 16/01/04; full list of members (8 pages)
12 February 2004Ad 05/12/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
12 February 2004Ad 05/12/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
12 June 2003Particulars of mortgage/charge (7 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
12 June 2003Particulars of mortgage/charge (7 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
11 June 2003Company name changed picasso investments 4 LIMITED\certificate issued on 11/06/03 (2 pages)
11 June 2003Company name changed picasso investments 4 LIMITED\certificate issued on 11/06/03 (2 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
3 June 2003Particulars of mortgage/charge (7 pages)
3 June 2003Particulars of mortgage/charge (7 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
13 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
28 February 2003Location of register of members (1 page)
28 February 2003Location of register of members (1 page)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (3 pages)
25 February 2003New secretary appointed;new director appointed (3 pages)
25 February 2003New director appointed (3 pages)
25 February 2003New secretary appointed;new director appointed (3 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
16 January 2003Incorporation (16 pages)
16 January 2003Incorporation (16 pages)