Company NameArena Business & Conference Centre Limited
Company StatusDissolved
Company Number05811149
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Directors

Director NameMr Stuart Campbell Loggie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(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
Appointed09 May 2006(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
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Director NameMichael Ronald Ravenscroft
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(7 months, 1 week 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
Appointed09 May 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

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 £1Arena Centre LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
21 March 2017Application to strike the company off the register (3 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 September 2012Registered office address changed from 21a Kingly Street London W1B 5QA United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 21a Kingly Street London W1B 5QA United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 21a Kingly Street London W1B 5QA United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
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)
6 June 2008Return made up to 09/05/08; full list of members (4 pages)
6 June 2008Return made up to 09/05/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 June 2007Return made up to 09/05/07; full list of members (2 pages)
8 June 2007Return made up to 09/05/07; full list of members (2 pages)
9 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
9 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
26 October 2006Registered office changed on 26/10/06 from: 43 dover street mayfair london W1S 4NU (1 page)
26 October 2006Registered office changed on 26/10/06 from: 43 dover street mayfair london W1S 4NU (1 page)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
21 June 2006New secretary appointed;new director appointed (3 pages)
21 June 2006New secretary appointed;new director appointed (3 pages)
21 June 2006Ad 09/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2006Ad 09/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
9 May 2006Incorporation (15 pages)
9 May 2006Incorporation (15 pages)