Company NameArena Design And Build - London Ltd
DirectorStewart Paul Wallace
Company StatusDissolved
Company Number03073398
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Previous NameArena Architects Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStewart Paul Wallace
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(4 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleConstruction Director
Correspondence Address14 Station Avenue
Rayleigh
Essex
SS6 9AD
Secretary NameDaniel Warner
NationalityBritish
StatusCurrent
Appointed19 February 2001(5 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address3 Tudor Close
Eastwood
Leigh On Sea
Essex
SS9 5AR
Director NameMr Noresh Das Gupta
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address118a Ridley Road
Forest Gate
London
E7 0LX
Secretary NameJean Das Gupta
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressJacasa House
118a Ridley Road
London
E7 0LX
Secretary NameStewart Paul Wallace
NationalityBritish
StatusResigned
Appointed22 December 2000(5 years, 5 months after company formation)
Appointment Duration4 months (resigned 24 April 2001)
RoleCompany Director
Correspondence Address14 Station Avenue
Rayleigh
Essex
SS6 9AD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address22 New Street
Braintree
Essex
CM7 1ES
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 August 2006Dissolved (1 page)
10 May 2006Completion of winding up (1 page)
13 June 2003Order of court to wind up (2 pages)
22 May 2003Court order notice of winding up (1 page)
28 November 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 2002Return made up to 28/06/01; full list of members (6 pages)
15 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
13 March 2001Director resigned (1 page)
9 January 2001New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
14 July 2000Return made up to 28/06/00; no change of members
  • 363(287) ‐ Registered office changed on 14/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
5 November 1999Company name changed arena architects LIMITED\certificate issued on 08/11/99 (2 pages)
3 November 1999New director appointed (2 pages)
19 July 1999Return made up to 28/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1999Registered office changed on 06/01/99 from: jacasa house 118A ridley road forest gate london E7 0LX (1 page)
9 November 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
9 October 1998Registered office changed on 09/10/98 from: 163 caledon road london E6 2HA (1 page)
18 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
22 July 1997Return made up to 28/06/97; no change of members
  • 363(287) ‐ Registered office changed on 22/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1997New director appointed (2 pages)
18 March 1997Full accounts made up to 30 June 1996 (7 pages)
13 January 1997Registered office changed on 13/01/97 from: 11 eatington road london E10 6EA (1 page)
11 July 1996Return made up to 28/06/96; full list of members (6 pages)
4 July 1995Secretary resigned (2 pages)
28 June 1995Incorporation (16 pages)