Company Information for ART OF BEING LTD
1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
08121784
Private Limited Company
Liquidation |
Company Name | |
---|---|
ART OF BEING LTD | |
Legal Registered Office | |
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Other companies in W9 | |
Company Number | 08121784 | |
---|---|---|
Company ID Number | 08121784 | |
Date formed | 2012-06-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 OF BEING INC. | 4500 CHARLES RONALD AVE LAS VEGAS NV 89121 | Revoked | Company formed on the 2009-11-23 | |
ART OF BEING LIFE COACHING, LLC | 6695 SW 69TH AVENUE SOUTH MIAMI FL 33143 | Inactive | Company formed on the 2009-03-11 | |
Art Of Being And Doing | 1923 Bluff St Boulder CO 80304 | Voluntarily Dissolved | Company formed on the 2017-02-21 | |
ART OF BEING LLC. | 3905 BRYCE AVE FORT WORTH TX 76107 | Active | Company formed on the 2018-10-29 | |
ART OF BEING LLC | California | Unknown | ||
ART OF BEING INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN CHARLES AUGUSTUS DAVID BUCHAN |
||
ELIZABETH FLORENCE EMANUEL |
||
MATTHEW JOHN RICHARDS |
||
ROBERT GUY HENTON TRITTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT MARSHALL |
Director | ||
ROBIN ROWLAND HILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARTROCHIE INVESTMENTS LIMITED | Director | 2018-01-05 | CURRENT | 2017-07-18 | Active | |
STOREGECKO LIMITED | Director | 2016-01-01 | CURRENT | 2014-03-31 | Dissolved 2018-05-22 | |
PRIVATE PIPE LTD | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
CLEARMYMAIL LIMITED | Director | 2013-02-21 | CURRENT | 2006-02-03 | Active - Proposal to Strike off | |
KEY FORENSIC HOLDINGS LIMITED | Director | 2011-09-01 | CURRENT | 2010-12-29 | Active - Proposal to Strike off | |
BUCHAN POWER LTD | Director | 2011-05-10 | CURRENT | 2011-05-10 | Active - Proposal to Strike off | |
RUSHMERE TECHNOLOGY LIMITED | Director | 2012-06-12 | CURRENT | 2012-06-12 | Active | |
CALEDONIAN ECONOMICS LTD. | Director | 2009-05-19 | CURRENT | 1996-07-16 | Active | |
ALEVERE LIMITED | Director | 2016-10-25 | CURRENT | 2012-04-18 | Active - Proposal to Strike off | |
BUZZ MAIDS LIMITED | Director | 2015-08-20 | CURRENT | 2015-06-20 | Active | |
ORBITAL ME DISTRIBUTOR LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Dissolved 2018-02-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM GARDEN STUDIO 51 MAIDA VALE LONDON W9 1SD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 725.2 | |
AR01 | 27/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 725.2 | |
AR01 | 27/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES AUGUSTUS DAVID BUCHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 668.27 | |
AR01 | 27/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATHEW JOHN RICHARDS | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT MARSHALL | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN HILL | |
AR01 | 27/06/13 FULL LIST | |
SH01 | 19/10/12 STATEMENT OF CAPITAL GBP 475.00 | |
SH01 | 23/07/12 STATEMENT OF CAPITAL GBP 350.00 | |
SH02 | SUB-DIVISION 23/07/12 | |
SH01 | 23/07/12 STATEMENT OF CAPITAL GBP 266 | |
AP01 | DIRECTOR APPOINTED MR ROBERT GUY HENTON TRITTON | |
AP01 | DIRECTOR APPOINTED ROBIN ROWLAND HILL | |
RES13 | SUB-DIVISION OF SHARE CAPITAL 23/07/2012 | |
RES01 | ADOPT ARTICLES 23/07/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-31 |
Resolutions for Winding-up | 2016-08-31 |
Meetings of Creditors | 2016-08-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.47 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 14132 - Manufacture of other women's outerwear
Creditors Due Within One Year | 2013-06-30 | £ 19,372 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ART OF BEING LTD
Cash Bank In Hand | 2013-06-30 | £ 3,721 |
---|---|---|
Current Assets | 2013-06-30 | £ 60,889 |
Stocks Inventory | 2013-06-30 | £ 57,000 |
Tangible Fixed Assets | 2013-06-30 | £ 2,432 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (14132 - Manufacture of other women's outerwear) as ART OF BEING LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ART OF BEING LIMITED | Event Date | 2016-08-19 |
Ninos Koumettou , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Melissa Nagi : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ART OF BEING LIMITED | Event Date | 2016-08-19 |
Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 19 August 2016 the subjoined Special Resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily. Office Holder details: Ninos Koumettou , IP number: 002240 , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Melissa Nagi Robert Guy Henton Tritton , Director/Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ART OF BEING LIMITED | Event Date | 2016-08-09 |
Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 19 August 2016 Time of Creditors Meeting: 3.30 pm Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N21 3NA A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting. Creditors wishing to vote at the meeting must lodge their Proxy form together with a proof of debt to 1 Kings Avenue, Winchmore Hill, London N21 3NA , no later than 12 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of AlexanderLawsonJacobs on 020 8370 7250 : Robert Guy Henton Tritton , Director/Chairman : | |||
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. |