Company NameApplied Arts Agency Limited
Company StatusDissolved
Company Number02083546
CategoryPrivate Limited Company
Incorporation Date12 December 1986(37 years, 5 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameLondon End Antiques Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJune Elsworth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years after company formation)
Appointment Duration12 years, 6 months (closed 29 June 2004)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressStoke Thatchers Stoke Wood
Stoke Poges
Slough
Buckinghamshire
SL2 4AU
Secretary NameKate Elsworth Power
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years after company formation)
Appointment Duration12 years, 6 months (closed 29 June 2004)
RoleCompany Director
Correspondence AddressStudio 25 43-53 Myddelton Square
Angel Islington
London
EC1R 1YD
Director NameKate Elsworth Power
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(8 years, 6 months after company formation)
Appointment Duration9 years (closed 29 June 2004)
RoleDesigner
Correspondence AddressStudio 25 43-53 Myddelton Square
Angel Islington
London
EC1R 1YD
Director NameEdward Elsworth Holmes
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1996(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Thatchers Stoke Wood
Stoke Poges
Slough
Buckinghamshire
SL2 4AU

Location

Registered Address18 Hand Court
High Holborn
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£107,417
Gross Profit£39,641
Net Worth-£35,060
Cash£6,705
Current Liabilities£60,644

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
18 February 2004Registered office changed on 18/02/04 from: 9-13 2ND floor cursitor street london EC4A 1LL (1 page)
30 January 2004Application for striking-off (1 page)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 December 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
14 October 2002Secretary's particulars changed;director's particulars changed (1 page)
20 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
22 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 April 2001Full accounts made up to 30 September 2000 (7 pages)
12 March 2001Return made up to 31/12/00; full list of members (6 pages)
22 March 2000Full accounts made up to 30 September 1999 (7 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 July 1999Full accounts made up to 30 September 1998 (7 pages)
10 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 1999Registered office changed on 04/01/99 from: 4TH floor inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
20 May 1998Director resigned (1 page)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
26 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1997Registered office changed on 02/07/97 from: inigo house 29 bedford street covent gardens london WC2E 9RT (1 page)
2 July 1997New director appointed (2 pages)
27 May 1997Company name changed london end antiques LIMITED\certificate issued on 28/05/97 (2 pages)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
22 January 1997Return made up to 31/12/96; no change of members (5 pages)
28 October 1996New director appointed (2 pages)
8 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
17 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)