The Arena Standard Hill
Nottingham
Nottinghamshire
NG1 6GL
Director Name | Mrs Susan Margaret Wilson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 21 Tattershall Dirve The Park Nottingham NG7 2NY |
Secretary Name | Mrs Susan Margaret Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 21 Tattershall Dirve The Park Nottingham NG7 2NY |
Director Name | Paul Jonathan Reames |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 October 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Woodside Way Ancaster Grantham Lincolnshire NG32 3SZ |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 71 Duke Street Mayfair London W1K 5NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Rupert Wilson 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£18,373 |
Cash | £52,426 |
Current Liabilities | £47,677 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Compulsory strike-off action has been suspended (1 page) |
3 February 2012 | Compulsory strike-off action has been suspended (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Termination of appointment of Susan Wilson as a director (1 page) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Termination of appointment of Susan Wilson as a secretary (1 page) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Termination of appointment of Susan Wilson as a secretary (1 page) |
26 July 2011 | Termination of appointment of Susan Wilson as a director (1 page) |
7 July 2011 | Termination of appointment of Susan Wilson as a director (2 pages) |
7 July 2011 | Termination of appointment of Susan Wilson as a director (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 July 2010 | Director's details changed for Rupert Wilson on 26 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Susan Margaret Wilson on 26 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Susan Margaret Wilson on 26 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Rupert Wilson on 26 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
8 September 2009 | Return made up to 29/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 29/06/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 October 2008 | Appointment terminated director paul reames (1 page) |
22 October 2008 | Appointment Terminated Director paul reames (1 page) |
28 August 2008 | Director appointed paul jonathan reames (2 pages) |
28 August 2008 | Director appointed paul jonathan reames (2 pages) |
8 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 29/06/07; full list of members (2 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 29/06/07; full list of members (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
29 June 2006 | Incorporation (13 pages) |
29 June 2006 | Incorporation (13 pages) |