Dissolved
Dissolved 2014-02-11
Company Information for ARTAIUS STEVENAGE LIMITED
LONDON, NW1,
|
Company Registration Number
02866681
Private Limited Company
Dissolved Dissolved 2014-02-11 |
Company Name | ||||
---|---|---|---|---|
ARTAIUS STEVENAGE LIMITED | ||||
Legal Registered Office | ||||
LONDON | ||||
Previous Names | ||||
|
Company Number | 02866681 | |
---|---|---|
Date formed | 1993-10-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-02-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-14 07:38:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
B. H. COMPANY SECRETARIAL SERVICES |
||
ROBIN SEYMOUR BERRY |
||
ROBERT MICHAEL COE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE ANNE TROIANO |
Director | ||
ALFRED ANTHONY LEVY |
Director | ||
ROBERT BOOK |
Director | ||
PHILLIP JOHN BURROWS |
Director | ||
MICHAEL BORDOLEY |
Director | ||
STEPHEN SIMON LANDY |
Director | ||
MARK RICHARD SAUNDERS |
Director | ||
CLIFFORD SAMUEL SILVER |
Director | ||
BRIAN CHARLES EVANS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK ROCK'X LIMITED | Company Secretary | 2002-09-06 | CURRENT | 2002-09-06 | Active - Proposal to Strike off | |
STRINGFELLOWS.COM LIMITED | Company Secretary | 2000-02-08 | CURRENT | 2000-02-08 | Active - Proposal to Strike off | |
GOLDCREST POST PRODUCTION FACILITIES LIMITED | Company Secretary | 2000-02-07 | CURRENT | 1992-03-16 | Active | |
GOLDCREST FILMS INTERNATIONAL LIMITED | Company Secretary | 2000-02-07 | CURRENT | 1995-09-25 | Active | |
ANGELS IN THE CITY LIMITED | Company Secretary | 2000-01-20 | CURRENT | 2000-01-20 | Active - Proposal to Strike off | |
ECTEL (2000) UK LIMITED | Company Secretary | 1999-08-09 | CURRENT | 1999-08-09 | Dissolved 2013-09-17 | |
SOFTCHOICE LIMITED | Company Secretary | 1999-05-13 | CURRENT | 1999-05-13 | Active - Proposal to Strike off | |
BESPOKE BRIDGING FINANCE LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1988-08-01 | Active | |
LAP DANCING LIMITED | Company Secretary | 1997-10-14 | CURRENT | 1997-10-14 | Active - Proposal to Strike off | |
ALBION TRUST LIMITED | Company Secretary | 1995-11-21 | CURRENT | 1995-11-17 | Active | |
ORCHIDRATE LIMITED | Company Secretary | 1994-10-18 | CURRENT | 1994-10-06 | Active - Proposal to Strike off | |
CABARET OF THE ANGELS LIMITED | Company Secretary | 1994-07-12 | CURRENT | 1994-07-12 | Active | |
ANGELS OF MAYFAIR LIMITED | Company Secretary | 1994-02-17 | CURRENT | 1994-01-19 | Active - Proposal to Strike off | |
MARYLEBONE SECURITIES LIMITED | Company Secretary | 1993-02-10 | CURRENT | 1993-02-10 | Active - Proposal to Strike off | |
STRINGFELLOW RESTAURANTS LIMITED | Company Secretary | 1992-10-13 | CURRENT | 1987-01-16 | Active | |
MACKENZIE MANAGEMENT SERVICES LIMITED | Company Secretary | 1992-06-17 | CURRENT | 1982-02-26 | Liquidation | |
MARIGOLD MUSIC LIMITED | Company Secretary | 1992-05-01 | CURRENT | 1959-03-13 | Active | |
FINALPLACE LIMITED | Director | 2010-05-10 | CURRENT | 2010-05-10 | Dissolved 2015-02-06 | |
MGR PROPERTY LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active - Proposal to Strike off | |
WILDER COE LTD | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
CLOSEVALE PROPERTY LIMITED | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active - Proposal to Strike off | |
WILDER ONE LIMITED | Director | 2010-12-03 | CURRENT | 2010-12-03 | Active | |
FINALPLACE LIMITED | Director | 2010-05-10 | CURRENT | 2010-05-10 | Dissolved 2015-02-06 | |
THE JEWISH DEAF ASSOCIATION | Director | 2007-12-05 | CURRENT | 2003-12-03 | Active | |
ZACK HOLDINGS LIMITED | Director | 2007-03-22 | CURRENT | 2006-10-19 | Liquidation | |
ARTAIUS COMPANY SECRETARIES LIMITED | Director | 1998-06-12 | CURRENT | 1998-06-12 | Dissolved 2014-02-11 | |
ORCHIDRATE LIMITED | Director | 1995-02-01 | CURRENT | 1994-10-06 | Active - Proposal to Strike off | |
ELWILPLY LIMITED | Director | 1993-01-26 | CURRENT | 1960-12-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL COE / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SEYMOUR BERRY / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL COE / 14/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SEYMOUR BERRY / 14/03/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
LATEST SOC | 30/10/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE TROIANO | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 27/08/2011 TO 31/03/2011 | |
AA | 27/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2011 TO 27/08/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 FULL LIST | |
RES15 | CHANGE OF NAME 23/08/2010 | |
CERTNM | COMPANY NAME CHANGED ARTAIUS LIMITED CERTIFICATE ISSUED ON 23/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED LEVY | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANNE TROIANO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SEYMOUR BERRY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL COE / 13/10/2009 | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MARYLEBONE ACCOUNTING CENTRE LIM ITED CERTIFICATE ISSUED ON 03/11/00 | |
363a | RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
ARTAIUS STEVENAGE LIMITED owns 6 domain names.
sagetraininghertfordshire.co.uk sagetrainingherts.co.uk sagetrainingstevenage.co.uk londonswingfestival.co.uk artaius.co.uk artaiusonline.co.uk
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ARTAIUS STEVENAGE LIMITED are:
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. |