CARDIFF INTERNATIONAL ARENA LIMITED

Register to unlock more data on OkredoRegister

CARDIFF INTERNATIONAL ARENA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03014566

Incorporation date

25/01/1995

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Regent Arcade House, 19-25 Argyll Street, London W1F 7TSCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1995)
dot icon31/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2013
First Gazette notice for voluntary strike-off
dot icon04/12/2013
Application to strike the company off the register
dot icon02/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/02/2013
Resolutions
dot icon27/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon15/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon29/01/2012
Resolutions
dot icon15/12/2011
Termination of appointment of Alan Brian Ridgeway as a director on 2011-12-08
dot icon15/12/2011
Appointment of Simon William Lewis as a director on 2011-12-08
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/09/2011
Director's details changed for Alan Brian Ridgeway on 2011-07-28
dot icon22/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon02/11/2009
Director's details changed for Alan Brian Ridgeway on 2009-11-03
dot icon02/11/2009
Director's details changed for Paul Robert Latham on 2009-11-03
dot icon02/11/2009
Director's details changed for Stuart Robert Douglas on 2009-11-03
dot icon02/11/2009
Secretary's details changed for Selina Holliday Emeny on 2009-11-03
dot icon15/09/2009
Accounts made up to 2008-12-31
dot icon22/02/2009
Return made up to 26/01/09; full list of members
dot icon02/10/2008
Accounts made up to 2007-12-31
dot icon08/04/2008
Director appointed alan brian ridgeway
dot icon19/02/2008
Director resigned
dot icon17/02/2008
Return made up to 26/01/08; full list of members
dot icon17/02/2008
Location of register of members
dot icon15/11/2007
Registered office changed on 16/11/07 from: 35-36 grosvenor street london W1K 4QX
dot icon30/10/2007
Accounts made up to 2006-12-31
dot icon10/09/2007
Director's particulars changed
dot icon14/02/2007
Return made up to 26/01/07; full list of members
dot icon14/02/2007
Location of register of members
dot icon28/08/2006
New director appointed
dot icon17/05/2006
Resolutions
dot icon10/05/2006
Accounts made up to 2005-12-31
dot icon06/03/2006
Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG
dot icon26/02/2006
Return made up to 26/01/06; full list of members
dot icon26/02/2006
Director resigned
dot icon26/02/2006
Director resigned
dot icon26/02/2006
Director resigned
dot icon10/01/2006
Director's particulars changed
dot icon02/01/2006
Resolutions
dot icon02/01/2006
Resolutions
dot icon02/01/2006
Resolutions
dot icon08/12/2005
New director appointed
dot icon06/12/2005
Director resigned
dot icon13/10/2005
Accounts made up to 2004-12-31
dot icon28/06/2005
Director resigned
dot icon21/03/2005
Director resigned
dot icon09/02/2005
Return made up to 26/01/05; full list of members
dot icon22/11/2004
New director appointed
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon04/08/2004
Registered office changed on 05/08/04 from: 33 golden square london W1F 9JT
dot icon27/04/2004
Director's particulars changed
dot icon17/03/2004
Return made up to 26/01/04; full list of members
dot icon17/03/2004
Location of register of members address changed
dot icon04/03/2004
Director resigned
dot icon13/02/2004
Director's particulars changed
dot icon11/11/2003
Secretary's particulars changed
dot icon16/09/2003
Return made up to 26/01/03; full list of members
dot icon16/09/2003
Director's particulars changed
dot icon22/07/2003
Director's particulars changed
dot icon22/06/2003
Accounts made up to 2002-12-31
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon09/10/2002
Accounts made up to 2001-12-31
dot icon02/04/2002
Accounts made up to 2000-12-31
dot icon17/02/2002
Return made up to 26/01/02; full list of members
dot icon17/02/2002
Registered office changed on 18/02/02
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon26/06/2001
Return made up to 26/01/01; full list of members
dot icon26/06/2001
Location of register of members address changed
dot icon13/06/2001
New secretary appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Registered office changed on 14/06/01 from: grehan house garsington road cowley oxford OX4 5NQ
dot icon13/06/2001
Secretary resigned;director resigned
dot icon13/06/2001
Director resigned
dot icon24/05/2001
Accounts made up to 1999-12-31
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon09/02/2000
Return made up to 26/01/00; full list of members
dot icon24/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
Director resigned
dot icon01/11/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon03/08/1999
Accounts made up to 1998-11-28
dot icon21/02/1999
Return made up to 26/01/99; full list of members
dot icon26/07/1998
Accounts made up to 1997-11-29
dot icon12/02/1998
Return made up to 26/01/98; no change of members
dot icon24/06/1997
Accounts made up to 1996-11-30
dot icon16/02/1997
Return made up to 26/01/97; no change of members
dot icon07/08/1996
Accounts made up to 1995-12-02
dot icon19/06/1996
Certificate of change of name
dot icon19/02/1996
Resolutions
dot icon12/02/1996
Return made up to 26/01/96; full list of members
dot icon12/02/1996
Location of register of members address changed
dot icon14/02/1995
New director appointed
dot icon14/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon14/02/1995
Director resigned;new director appointed
dot icon14/02/1995
Accounting reference date notified as 30/11
dot icon14/02/1995
Registered office changed on 15/02/95 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon29/01/1995
Certificate of change of name
dot icon25/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Stuart Robert
Director
30/09/2005 - Present
126
Gregg, Paul Richard
Director
10/02/1995 - 01/03/2001
54
Rogers, David Charles
Director
10/02/1995 - 01/03/2001
17
Latham, Paul Robert
Director
12/07/2006 - Present
104
Emeny, Selina Holliday
Secretary
01/03/2001 - Present
69

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 CARDIFF INTERNATIONAL ARENA LIMITED

CARDIFF INTERNATIONAL ARENA LIMITED is an(a) Dissolved company incorporated on 25/01/1995 with the registered office located at 2nd Floor Regent Arcade House, 19-25 Argyll Street, London W1F 7TS. There are currently 4 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 CARDIFF INTERNATIONAL ARENA LIMITED?

toggle

CARDIFF INTERNATIONAL ARENA LIMITED is currently Dissolved. It was registered on 25/01/1995 and dissolved on 31/03/2014.

Where is CARDIFF INTERNATIONAL ARENA LIMITED located?

toggle

CARDIFF INTERNATIONAL ARENA LIMITED is registered at 2nd Floor Regent Arcade House, 19-25 Argyll Street, London W1F 7TS.

What does CARDIFF INTERNATIONAL ARENA LIMITED do?

toggle

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

What is the latest filing for CARDIFF INTERNATIONAL ARENA LIMITED?

toggle

The latest filing was on 31/03/2014: Final Gazette dissolved via voluntary strike-off.