Company NameArena Home Improvements Ltd
DirectorJohn Allan Murray
Company StatusLiquidation
Company Number08790770
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)
Previous NameAlaris London Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Allan Murray
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMrs Elena Murray
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameJohn Alan Murray
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr John Allan Murray
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameKapil Kumar Gupta
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed25 January 2016(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameKapil Kumar Gupta
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed25 January 2016(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW

Contact

Websitealarisavenue.co.uk

Location

Registered AddressUnit 3, Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Shareholders

18k at £1Elena Murray
60.00%
Ordinary
6k at £1John Alan Murray
20.00%
Ordinary
3k at £1Colette Helen Sorcha Murray
10.00%
Ordinary
3k at £1Kapil Kumar Gupta
10.00%
Ordinary

Financials

Year2014
Net Worth£50,551
Cash£1,480
Current Liabilities£337,959

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due10 December 2016 (overdue)

Filing History

28 June 2023Liquidators' statement of receipts and payments to 20 June 2023 (17 pages)
6 July 2022Liquidators' statement of receipts and payments to 20 June 2022 (6 pages)
29 June 2021Liquidators' statement of receipts and payments to 20 June 2021 (7 pages)
6 July 2020Liquidators' statement of receipts and payments to 20 June 2020 (6 pages)
15 July 2019Liquidators' statement of receipts and payments to 20 June 2019 (7 pages)
3 July 2018Liquidators' statement of receipts and payments to 20 June 2018 (7 pages)
28 July 2017Liquidators' statement of receipts and payments to 20 June 2017 (7 pages)
28 July 2017Liquidators' statement of receipts and payments to 20 June 2017 (7 pages)
4 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-21
(1 page)
4 July 2016Statement of affairs with form 4.19 (6 pages)
4 July 2016Appointment of a voluntary liquidator (1 page)
4 July 2016Appointment of a voluntary liquidator (1 page)
4 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-21
(1 page)
4 July 2016Statement of affairs with form 4.19 (6 pages)
19 May 2016Termination of appointment of John Alan Murray as a director on 18 May 2016 (1 page)
19 May 2016Termination of appointment of John Alan Murray as a director on 18 May 2016 (1 page)
9 May 2016Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to Unit 3, Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 9 May 2016 (1 page)
9 May 2016Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to Unit 3, Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 9 May 2016 (1 page)
3 May 2016Termination of appointment of Kapil Kumar Gupta as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Kapil Kumar Gupta as a director on 29 April 2016 (1 page)
22 April 2016Termination of appointment of Elena Murray as a director on 20 April 2016 (1 page)
22 April 2016Termination of appointment of Elena Murray as a director on 20 April 2016 (1 page)
31 March 2016Registered office address changed from Unit 3 Schooner Court Crossways Business Park Dartford Kent DA2 6NW to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Unit 3 Schooner Court Crossways Business Park Dartford Kent DA2 6NW to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 31 March 2016 (1 page)
31 March 2016Company name changed alaris london LTD\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
31 March 2016Company name changed alaris london LTD\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
30 March 2016Appointment of John Allan Murray as a director on 8 March 2016 (2 pages)
30 March 2016Appointment of John Allan Murray as a director on 8 March 2016 (2 pages)
11 February 2016Appointment of Kapil Kumar Gupta as a director on 25 January 2016 (2 pages)
11 February 2016Appointment of Kapil Kumar Gupta as a director on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Kapil Kumar Gupta as a director on 25 January 2016 (1 page)
26 January 2016Termination of appointment of Kapil Kumar Gupta as a director on 25 January 2016 (1 page)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 30,000
(5 pages)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 30,000
(5 pages)
27 October 2015Director's details changed for John Alan Murray on 27 October 2015 (2 pages)
27 October 2015Director's details changed for John Alan Murray on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Kapil Kumar Gupta on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Kapil Kumar Gupta on 27 October 2015 (2 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
28 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
9 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 30,000
(6 pages)
9 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 30,000
(6 pages)
24 June 2014Director's details changed for Kapil Kumar Gupta on 29 May 2014 (3 pages)
24 June 2014Director's details changed for Kapil Kumar Gupta on 29 May 2014 (3 pages)
20 March 2014Statement of capital following an allotment of shares on 26 November 2013
  • GBP 30,000
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 26 November 2013
  • GBP 30,000
(4 pages)
20 March 2014Appointment of John Alan Murray as a director (3 pages)
20 March 2014Termination of appointment of John Murray as a director (2 pages)
20 March 2014Termination of appointment of John Murray as a director (2 pages)
20 March 2014Appointment of John Alan Murray as a director (3 pages)
24 February 2014Appointment of Kapil Kumar Gupta as a director (3 pages)
24 February 2014Appointment of Kapil Kumar Gupta as a director (3 pages)
26 November 2013Incorporation (36 pages)
26 November 2013Incorporation (36 pages)