Company NameAnthony Roth Fine Arts Limited
DirectorPriscilla Brandchaft Roth
Company StatusDissolved
Company Number01899471
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NamePriscilla Brandchaft Roth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RolePsychoanalyst
Correspondence Address12 Parkhill Road
London
NW3 2YN
Secretary NameKate Ganz
NationalityBritish
StatusCurrent
Appointed15 July 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address81 Ladbroke Grove
London
W11 2HA
Director NameMr Philip Anthony Roth
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1992)
RoleArt Consultant
Correspondence Address12 Parkhill Road
London
NW3 2YN
Secretary NameMr Philip Anthony Roth
NationalityAmerican
StatusResigned
Appointed14 June 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1992)
RoleCompany Director
Correspondence Address12 Parkhill Road
London
NW3 2YN

Location

Registered Address29/31,Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 June 1999Dissolved (1 page)
1 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
1 August 1997Liquidators statement of receipts and payments (5 pages)
7 February 1997Liquidators statement of receipts and payments (5 pages)
18 February 1996Registered office changed on 18/02/96 from: 12 parkhill road london NW3 2YN (1 page)
13 February 1996Declaration of solvency (4 pages)
13 February 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 February 1996Appointment of a voluntary liquidator (1 page)