ARENA21 LIMITED

Register to unlock more data on OkredoRegister

ARENA21 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03924405

Incorporation date

14/02/2000

Size

Dormant

Contacts

Registered address

Registered address

Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon02/02/2024
Final Gazette dissolved following liquidation
dot icon02/11/2023
Return of final meeting in a members' voluntary winding up
dot icon04/10/2022
Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2022-10-04
dot icon04/10/2022
Declaration of solvency
dot icon04/10/2022
Appointment of a voluntary liquidator
dot icon04/10/2022
Resolutions
dot icon02/09/2022
Cessation of Iss Uk Limited as a person with significant control on 2022-09-01
dot icon02/09/2022
Notification of Iss Brightspark Limited as a person with significant control on 2022-09-01
dot icon29/07/2022
Memorandum and Articles of Association
dot icon29/07/2022
Resolutions
dot icon29/07/2022
Resolutions
dot icon29/07/2022
Statement of capital on 2022-07-29
dot icon29/07/2022
Statement by Directors
dot icon29/07/2022
Solvency Statement dated 27/07/22
dot icon29/07/2022
Resolutions
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon26/10/2021
Appointment of Ms Joanne Roberts as a director on 2021-10-22
dot icon25/10/2021
Termination of appointment of Bruce Andrew Van Der Waag as a director on 2021-10-22
dot icon07/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Termination of appointment of Stephanie Louise Hamilton as a director on 2021-07-31
dot icon26/05/2021
Appointment of Ms Elizabeth Michelle Benison as a director on 2021-05-21
dot icon04/03/2021
Appointment of Stephanie Louise Hamilton as a director on 2021-02-22
dot icon04/03/2021
Termination of appointment of Philip John Leigh as a director on 2021-02-28
dot icon17/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon23/12/2020
Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 2020-12-23
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/06/2020
Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 2020-06-16
dot icon25/06/2020
Termination of appointment of Matthew Edward Stanley Brabin as a director on 2020-06-16
dot icon19/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/06/2019
Appointment of Mr Bruce Andrew Van Der Waag as a director on 2019-05-13
dot icon07/03/2019
Appointment of Mr Philip John Leigh as a director on 2019-02-28
dot icon07/03/2019
Termination of appointment of Barbara Plucnar Jensen as a director on 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon24/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon06/12/2016
Registered office address changed from I S S House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 2016-12-06
dot icon16/10/2016
Termination of appointment of Jorn Vestergaard as a director on 2016-10-03
dot icon16/10/2016
Appointment of Ms Barbara Plucnar Jensen as a director on 2016-10-03
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/08/2016
Appointment of Mr Matthew Edward Stanley Brabin as a director on 2016-08-01
dot icon12/08/2016
Termination of appointment of Richard Ian Sykes as a director on 2016-08-01
dot icon07/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon27/11/2015
Termination of appointment of Matthew Brabin as a director on 2015-11-13
dot icon23/11/2015
Termination of appointment of Matthew Brabin as a director on 2015-11-13
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Director's details changed for Mr Richard Ian Sykes on 2013-07-08
dot icon29/06/2015
Appointment of Mr Jorn Vestergaard as a director on 2015-06-01
dot icon18/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon04/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/06/2012
Appointment of Mr Richard Ian Sykes as a director
dot icon23/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Henrik Anderson as a director
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/06/2011
Termination of appointment of Andrew Price as a director
dot icon09/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon02/09/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon12/03/2010
Termination of appointment of Martin Whitten as a director
dot icon21/12/2009
Termination of appointment of Jennifer Qiao as a secretary
dot icon11/08/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Director appointed matthew edward stanley brabin
dot icon26/02/2009
Auditor's resignation
dot icon19/02/2009
Return made up to 14/02/09; full list of members
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon18/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon14/04/2008
Return made up to 14/02/08; full list of members
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
Auditor's resignation
dot icon19/02/2008
Registered office changed on 19/02/08 from: 20 bowden street london SE11 4DS
dot icon19/02/2008
Director resigned
dot icon25/01/2008
Declaration of satisfaction of mortgage/charge
dot icon14/01/2008
Amended accounts made up to 2007-03-31
dot icon25/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
New secretary appointed
dot icon16/07/2007
Secretary resigned
dot icon14/02/2007
Return made up to 14/02/07; full list of members
dot icon04/11/2006
Accounts for a small company made up to 2006-03-31
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
Secretary resigned
dot icon27/02/2006
Return made up to 14/02/06; full list of members
dot icon02/12/2005
Accounts for a small company made up to 2005-03-31
dot icon06/07/2005
Particulars of mortgage/charge
dot icon15/03/2005
Return made up to 14/02/05; full list of members
dot icon30/12/2004
Accounts for a small company made up to 2004-03-31
dot icon29/12/2004
Secretary's particulars changed
dot icon17/12/2004
New director appointed
dot icon23/03/2004
Return made up to 14/02/04; full list of members
dot icon19/03/2004
Ad 29/01/04--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon05/04/2003
Accounts for a small company made up to 2002-03-31
dot icon21/02/2003
Return made up to 14/02/03; full list of members
dot icon15/08/2002
New secretary appointed
dot icon15/08/2002
Secretary resigned
dot icon07/06/2002
Return made up to 14/02/02; full list of members
dot icon04/07/2001
Accounts for a small company made up to 2001-03-31
dot icon23/05/2001
Certificate of change of name
dot icon01/05/2001
Ad 29/03/01--------- £ si 999@1=999 £ ic 1/1000
dot icon01/05/2001
Return made up to 14/02/01; full list of members
dot icon23/03/2000
Ad 15/03/00--------- £ si 1000@1=1000 £ ic 1/1001
dot icon23/03/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New secretary appointed
dot icon23/02/2000
Registered office changed on 23/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, Richard Ian
Director
12/03/2012 - 01/08/2016
113
Van Der Waag, Bruce Andrew
Director
13/05/2019 - 22/10/2021
103

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARENA21 LIMITED

ARENA21 LIMITED is an(a) Dissolved company incorporated on 14/02/2000 with the registered office located at Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARENA21 LIMITED?

toggle

ARENA21 LIMITED is currently Dissolved. It was registered on 14/02/2000 and dissolved on 02/02/2024.

Where is ARENA21 LIMITED located?

toggle

ARENA21 LIMITED is registered at Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SG.

What does ARENA21 LIMITED do?

toggle

ARENA21 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARENA21 LIMITED?

toggle

The latest filing was on 02/02/2024: Final Gazette dissolved following liquidation.