Company NameArena Motors Limited
Company StatusDissolved
Company Number05654525
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAzhar Uddin Chaudhry
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusClosed
Appointed14 December 2005(same day as company formation)
RoleSales Manager
Correspondence Address43 New Road
Rainham
Essex
RM13 8DR
Director NameMr Hafeez Ur Rehman Bhatti
Date of BirthMarch 1978 (Born 46 years ago)
NationalityPakistani
StatusClosed
Appointed14 August 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 18 May 2010)
RoleSalesman
Correspondence Address12 Elstree Gardens
Ilford
Essex
IG1 2QQ
Secretary NameKashif Riaz Malik
NationalitySwedish
StatusClosed
Appointed23 March 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 18 May 2010)
RoleCompany Director
Correspondence Address161 Brick Lane
Tower Hamlet
London
E1 6SB
Secretary NameNasima Rawshan
NationalitySwedish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address43a New Road
Rainham
Essex
RM13 8DR
Director NameMazhar Iqbal
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2008)
RoleMecanic
Correspondence Address43 New Road
Rainham
Essex
RM13 8DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43a New Road
Rainham
Essex
RM13 8DR
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
21 January 2010Application to strike the company off the register (3 pages)
21 January 2010Application to strike the company off the register (3 pages)
12 January 2010Registered office address changed from Charter House 8/10 Station Road London E12 5BT on 12 January 2010 (1 page)
12 January 2010Registered office address changed from Charter House 8/10 Station Road London E12 5BT on 12 January 2010 (1 page)
27 March 2009Appointment terminated secretary nasima rawshan (2 pages)
27 March 2009Secretary appointed kashif riaz malik (1 page)
27 March 2009Appointment Terminated Secretary nasima rawshan (2 pages)
27 March 2009Secretary appointed kashif riaz malik (1 page)
9 February 2009Return made up to 14/12/08; full list of members (4 pages)
9 February 2009Return made up to 14/12/08; full list of members (4 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 October 2008Accounts made up to 31 December 2007 (5 pages)
23 September 2008Director appointed haffez bhatti (2 pages)
23 September 2008Director appointed haffez bhatti (2 pages)
17 September 2008Appointment terminated director mazhar iqbal (1 page)
17 September 2008Appointment Terminated Director mazhar iqbal (1 page)
7 April 2008Director's Change of Particulars / azhar chaudary / 07/04/2008 / Surname was: chaudary, now: chaudhry (1 page)
7 April 2008Director's change of particulars / azhar chaudary / 07/04/2008 (1 page)
14 January 2008Return made up to 14/12/07; full list of members (7 pages)
14 January 2008Return made up to 14/12/07; full list of members (7 pages)
23 April 2007Accounts made up to 31 December 2006 (5 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 January 2007Return made up to 14/12/06; full list of members (6 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007Return made up to 14/12/06; full list of members (6 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
14 December 2005Incorporation (16 pages)
14 December 2005Incorporation (16 pages)