Company NamePresto Art Fairs Limited
Company StatusDissolved
Company Number01918304
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 10 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Natasha Kumar
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2011(26 years, 3 months after company formation)
Appointment Duration10 months (closed 10 July 2012)
RoleArtist
Country of ResidenceEngland
Correspondence AddressFlat 3 5
Egbert Street
London
NW1 8LJ
Director NameDavid Eric Shapiro
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2011)
RoleArtist
Country of ResidenceEngland
Correspondence Address7 Thornton Place
London
W1H 1FG
Secretary NameMrs Susan Jane Chilton
NationalityBritish
StatusResigned
Appointed01 December 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 1994)
RoleCompany Director
Correspondence Address6 Albert Road
Rossendale
Lancashire
BB4 8AT
Secretary NameMichael Bligh
NationalityBritish
StatusResigned
Appointed17 January 1994(8 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 September 2011)
RoleSecretary
Correspondence Address217 Newmarket Road
Ashton Under Lyne
Lancashire
OL7 9JW
Secretary NameMichael Bligh
NationalityBritish
StatusResigned
Appointed17 January 1994(8 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 September 2011)
RoleSecretary
Correspondence Address217 Newmarket Road
Ashton Under Lyne
Lancashire
OL7 9JW

Location

Registered AddressFlat 3 5
Egbert Street
London
NW1 8LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

2 at £1D.e. Shapiro
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
19 March 2012Application to strike the company off the register (5 pages)
19 March 2012Application to strike the company off the register (5 pages)
19 October 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-18
(3 pages)
19 October 2011Company name changed arts house LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2011Registered office address changed from C/O Natasha Kumar 7 Egbert Street London NW1 8LJ United Kingdom on 14 October 2011 (1 page)
14 October 2011Registered office address changed from C/O Natasha Kumar 7 Egbert Street London NW1 8LJ United Kingdom on 14 October 2011 (1 page)
30 September 2011Termination of appointment of Michael Bligh as a secretary (1 page)
30 September 2011Appointment of Miss Natasha Kumar as a director on 11 September 2011 (2 pages)
30 September 2011Termination of appointment of David Eric Shapiro as a director on 30 September 2011 (1 page)
30 September 2011Registered office address changed from 7 Thornton Place London W1H 1FG England on 30 September 2011 (1 page)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 September 2011Termination of appointment of David Shapiro as a director (1 page)
30 September 2011Termination of appointment of Michael Bligh as a secretary on 30 September 2011 (1 page)
30 September 2011Registered office address changed from 7 Thornton Place London W1H 1FG England on 30 September 2011 (1 page)
30 September 2011Appointment of Miss Natasha Kumar as a director (2 pages)
26 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
26 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
(4 pages)
5 January 2011Registered office address changed from 16 Salisbury Place London W1H 1FH on 5 January 2011 (1 page)
5 January 2011Director's details changed for David Eric Shapiro on 10 December 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
(4 pages)
5 January 2011Director's details changed for David Eric Shapiro on 10 December 2010 (2 pages)
5 January 2011Registered office address changed from 16 Salisbury Place London W1H 1FH on 5 January 2011 (1 page)
5 January 2011Register inspection address has been changed from C/O David Shapiro 16 Salisbury Place London W1H 1FH England (1 page)
5 January 2011Registered office address changed from 16 Salisbury Place London W1H 1FH on 5 January 2011 (1 page)
5 January 2011Register inspection address has been changed from C/O David Shapiro 16 Salisbury Place London W1H 1FH England (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 January 2010Director's details changed for David Eric Shapiro on 1 December 2009 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Director's details changed for David Eric Shapiro on 1 December 2009 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for David Eric Shapiro on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 January 2009Accounts made up to 31 March 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 January 2008Accounts made up to 31 March 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2007Accounts made up to 31 March 2006 (1 page)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2006Accounts made up to 31 March 2005 (1 page)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 January 2005Accounts made up to 31 March 2004 (1 page)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 January 2004Accounts made up to 31 March 2003 (1 page)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 January 2003Accounts made up to 31 March 2002 (1 page)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Accounts made up to 31 March 2001 (1 page)
17 January 2001Accounts made up to 31 March 2000 (2 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 February 2000Company name changed peggy french fashions LIMITED\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed peggy french fashions LIMITED\certificate issued on 07/02/00 (2 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
20 January 2000Accounts made up to 31 March 1999 (1 page)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 1999Accounts made up to 31 March 1998 (1 page)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1998Accounts made up to 31 March 1997 (1 page)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1997Accounts made up to 31 March 1996 (1 page)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/01/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
31 January 1996Accounts made up to 31 March 1995 (1 page)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 June 1985Incorporation (17 pages)
3 June 1985Incorporation (17 pages)