Dissolved
Dissolved 2015-10-16
Company Information for ART LONDON LTD
MARBLE ARCH, LONDON, W1H 7LW,
|
Company Registration Number
04070489
Private Limited Company
Dissolved Dissolved 2015-10-16 |
Company Name | ||
---|---|---|
ART LONDON LTD | ||
Legal Registered Office | ||
MARBLE ARCH LONDON W1H 7LW Other companies in W1H | ||
Previous Names | ||
|
Company Number | 04070489 | |
---|---|---|
Date formed | 2000-09-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2015-10-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ART LONDON LIMITED | KNOLL COTTAGE BURNT OAK ROAD HIGH HURSTWOOD UCKFIELD TN22 4AE | Active - Proposal to Strike off | Company formed on the 2016-12-08 |
Officer | Role | Date Appointed |
---|---|---|
HAGGARDS & CO LIMITED |
||
WILLIAM RALPH WARD-JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RIDGWAY FINANCIAL SERVICES LIMITED |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLIAM CHARLES MACKINNON LIMITED | Company Secretary | 2008-06-17 | CURRENT | 2008-06-17 | Active | |
THE GLOBAL PR NETWORK LIMITED | Company Secretary | 2008-01-03 | CURRENT | 2008-01-03 | Active - Proposal to Strike off | |
H2 INTERNATIONAL LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2000-08-17 | Active - Proposal to Strike off | |
MADDOX AND ASSOCIATES LIMITED | Company Secretary | 2007-09-19 | CURRENT | 2007-09-19 | Active | |
PEACH T.V LTD. | Company Secretary | 2007-06-27 | CURRENT | 2001-08-06 | Active | |
FUSIONWORKS 360 LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2007-02-12 | Active | |
PMS PERSONNEL MANAGEMENT SERVICES UK LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2017-04-11 | |
DESIGN AND DESIGN LIMITED | Company Secretary | 2006-09-22 | CURRENT | 2006-09-22 | Active | |
HARDY ROUX LIMITED | Company Secretary | 2006-09-19 | CURRENT | 1988-07-12 | Dissolved 2014-01-07 | |
DJI CONSULT LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2006-07-20 | Dissolved 2014-05-06 | |
OXANE LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1998-09-11 | Active | |
BVHG EUROPE LIMITED | Company Secretary | 2006-06-28 | CURRENT | 2005-05-27 | Active | |
ARTILLERY HOUSE LTD | Company Secretary | 2006-06-01 | CURRENT | 1998-04-22 | Dissolved 2014-05-13 | |
ARTIS EDUCATION LIMITED | Company Secretary | 2006-03-02 | CURRENT | 2006-03-02 | Liquidation | |
LYNDOCO LTD. | Company Secretary | 2006-02-15 | CURRENT | 2005-02-10 | Dissolved 2017-12-12 | |
BEAUCHAMP BUREAU LIMITED | Company Secretary | 2005-11-23 | CURRENT | 2000-11-08 | Dissolved 2015-12-14 | |
BEAUCHAMP CHAUFFEUR SERVICES LIMITED | Company Secretary | 2005-11-23 | CURRENT | 2003-12-05 | Active | |
BEAUCHAMP PARTNERS LIMITED | Company Secretary | 2005-11-23 | CURRENT | 2003-11-14 | Active | |
PREMIER VINTNERS LIMITED | Company Secretary | 2005-04-14 | CURRENT | 2004-02-23 | Liquidation | |
KEY-2 LUXURY LTD | Company Secretary | 2004-10-12 | CURRENT | 2004-10-12 | Active - Proposal to Strike off | |
MISS LOGIC LTD | Company Secretary | 2004-10-05 | CURRENT | 2004-10-05 | Active | |
PROSPECT SEARCH CONSULTANCY LTD | Director | 2016-08-22 | CURRENT | 2016-08-22 | Dissolved 2018-01-30 | |
PROSPECT PROPERTY CONSULTANTS LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-28 | Dissolved 2016-08-09 | |
RWJ CONSULTING LIMITED | Director | 2011-09-19 | CURRENT | 2011-09-19 | Dissolved 2016-03-01 | |
PROSPECT PROPERTY SEARCH SERVICES LIMITED | Director | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2013-10-22 | |
ARTILLERY HOUSE LTD | Director | 1998-05-07 | CURRENT | 1998-04-22 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/09/11 FULL LIST | |
AR01 | 13/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAGGARDS & CO LIMITED / 01/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM C/O HAGGARDS CROWTHER MATRIX STUDIOS 91 PETERBOROUGH ROAD LONDON SW6 3BU | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
CERTNM | COMPANY NAME CHANGED THE WEDDING FAIR LIMITED CERTIFICATE ISSUED ON 10/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 1-5 LILLIE ROAD LONDON SW6 1TX | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/11/03 | |
363s | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS | |
88(2)R | AD 18/09/00--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ART LONDON LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ART LONDON LTD | Event Date | 2012-05-03 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 01 July 2015 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 03 May 2012 Office Holder details: N A Bennett , (IP No. 9083) and A Cadwallader , (IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW . For further details contact: N A Bennett, email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930 N A Bennett , Joint Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | M SPEC LIMITED | Event Date | 2009-02-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 10860 A Petition to wind up the above-named Company of Simpson and Rolfe Accountants, 28 Longs Estate England Lane, Gorleston, Great Yarmouth, Norfolk NR21 6NE , presented on 9 February 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 25 March 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 March 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234.(Ref SLR 1407759/37/N/LC.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |