About

Registered Number: 03019773
Date of Incorporation: 03/02/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: Needingworth Industrial Estate, Needingworth Road, St. Ives, PE27 4NB,

 

Based in St. Ives, Arena Seating Ltd was registered on 03 February 1995, it's status is listed as "Dissolved". The current directors of this company are listed as Smith, Anne Marguerite, Smith, Jonathan Mark, Smith, Terence John. Currently we aren't aware of the number of employees at the Arena Seating Ltd. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Jonathan Mark 03 February 1995 28 February 1995 1
SMITH, Terence John 29 July 1999 21 December 2000 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Anne Marguerite 03 February 1995 28 February 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
CS01 - N/A 17 March 2017
DS01 - Striking off application by a company 16 March 2017
TM02 - Termination of appointment of secretary 24 January 2017
CH03 - Change of particulars for secretary 24 January 2017
SH19 - Statement of capital 24 January 2017
AD01 - Change of registered office address 22 December 2016
RESOLUTIONS - N/A 20 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2016
CAP-SS - N/A 20 December 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 10 March 2016
TM01 - Termination of appointment of director 02 October 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 13 September 2013
AP01 - Appointment of director 13 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
353 - Register of members 06 February 2008
AA - Annual Accounts 18 July 2007
287 - Change in situation or address of Registered Office 29 April 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 03 March 2007
RESOLUTIONS - N/A 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
363s - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
AA - Annual Accounts 19 May 2005
363a - Annual Return 11 May 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
287 - Change in situation or address of Registered Office 15 June 2004
353 - Register of members 15 June 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
AA - Annual Accounts 05 March 2004
363a - Annual Return 27 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
AUD - Auditor's letter of resignation 09 May 2003
353 - Register of members 04 March 2003
363a - Annual Return 04 March 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
AA - Annual Accounts 17 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
287 - Change in situation or address of Registered Office 27 February 2002
363s - Annual Return 14 February 2002
RESOLUTIONS - N/A 18 January 2002
RESOLUTIONS - N/A 18 January 2002
RESOLUTIONS - N/A 18 January 2002
353 - Register of members 11 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
AA - Annual Accounts 04 October 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
363s - Annual Return 01 March 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
RESOLUTIONS - N/A 16 January 2001
RESOLUTIONS - N/A 16 January 2001
RESOLUTIONS - N/A 16 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 January 2001
225 - Change of Accounting Reference Date 09 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
395 - Particulars of a mortgage or charge 05 January 2001
RESOLUTIONS - N/A 21 December 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 13 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
363s - Annual Return 09 February 1999
287 - Change in situation or address of Registered Office 14 October 1998
225 - Change of Accounting Reference Date 10 July 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 12 February 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
363s - Annual Return 14 February 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 28 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 14 December 1995
288 - N/A 12 December 1995
AA - Annual Accounts 20 November 1995
395 - Particulars of a mortgage or charge 20 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1995
287 - Change in situation or address of Registered Office 05 April 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
NEWINC - New incorporation documents 03 February 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 December 2000 Fully Satisfied

N/A

Mortgage debenture 12 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.