About

Registered Number: 03756438
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: 126 Gold Furlong, Marston Moretaine, Bedfordshire, MK43 0ED,

 

Having been setup in 1999, Betarena Ltd are based in Marston Moretaine, it's status is listed as "Dissolved". The business has 4 directors listed as Jani, Poornima Ramesh, Jani, Ramesh, Jani, Ramesh, Jani, Sumdip. We do not know the number of employees at Betarena Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANI, Poornima Ramesh 11 May 1999 - 1
JANI, Ramesh 01 April 2011 - 1
JANI, Ramesh 01 January 2000 31 October 2004 1
JANI, Sumdip 11 May 1999 01 January 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 15 February 2018
AA - Annual Accounts 01 October 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 24 April 2016
AD01 - Change of registered office address 30 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 26 April 2014
CH03 - Change of particulars for secretary 26 April 2014
CH01 - Change of particulars for director 26 April 2014
CH01 - Change of particulars for director 26 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 29 September 2012
AD01 - Change of registered office address 28 September 2012
AR01 - Annual Return 02 May 2012
AP01 - Appointment of director 01 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 23 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 12 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 25 October 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 20 October 2000
225 - Change of Accounting Reference Date 18 October 2000
363s - Annual Return 05 May 2000
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
287 - Change in situation or address of Registered Office 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.